Search icon

BLACKWATER TECHNICAL SERVICES, INC.

Company Details

Entity Name: BLACKWATER TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P19000077128
FEI/EIN Number 84-3382459
Address: 7341 Westport Place, Suite A, West Palm Beach, FL 33413
Mail Address: 7341 Westport Place, Suite A, West Palm Beach, FL 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
CALDWELL, MICHAEL D Director 2485 NE Evinrude Circle, Jensen Beach, FL 34957

President

Name Role Address
CALDWELL, MICHAEL D President 2485 NE Evinrude Circle, Jensen Beach, FL 34957

Secretary

Name Role Address
CALDWELL, MICHAEL D Secretary 2485 NE Evinrude Circle, Jensen Beach, FL 34957

Treasurer

Name Role Address
CALDWELL, MICHAEL D Treasurer 2485 NE Evinrude Circle, Jensen Beach, FL 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021219 BLACKWATER TESTING ACTIVE 2024-02-07 2029-12-31 No data 7341 WESTPORT PLACE STE A, WEST PALM BEACH, FL, 33413
G19000117491 BLACKWATER TESTING EXPIRED 2019-10-31 2024-12-31 No data 104 TIMBER LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 7341 Westport Place, Suite A, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2020-01-22 7341 Westport Place, Suite A, West Palm Beach, FL 33413 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-01-06
Reg. Agent Change 2022-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
Domestic Profit 2019-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344515390 0418800 2019-12-11 7431 WEST PORT PLACE, WEST PALM BEACH, FL, 33413
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-11
Case Closed 2020-07-06

Related Activity

Type Referral
Activity Nr 1524584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2020-05-22
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-05-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): (8) Ladders are used only for the purposes for which they were designed; a) On or about 12/11/2019 and at time prior, at a job site located at 7431 West Port Place, West Palm Beach, FL 33413 an employee was exposed to a fall hazard as he worked from a portable ladder.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009397310 2020-04-30 0455 PPP 7341 WESTPORT PL SUITE A, WEST PALM BEACH, FL, 33413
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141500
Loan Approval Amount (current) 141500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33413-1000
Project Congressional District FL-20
Number of Employees 12
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142249.64
Forgiveness Paid Date 2021-02-12
8159098505 2021-03-09 0455 PPS 7341 Westport Pl Ste A, West Palm Beach, FL, 33413-1604
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119200
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1604
Project Congressional District FL-20
Number of Employees 12
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119836.82
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State