Search icon

BLACKWATER MATERIALS CORP. - Florida Company Profile

Company Details

Entity Name: BLACKWATER MATERIALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKWATER MATERIALS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000016985
FEI/EIN Number 593374569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6953 MAIN STREET, BAGDAD, FL, 32530
Mail Address: POST OFFICE BOX 1829, LAKE CITY, FL, 32056-1829
ZIP code: 32530
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS TIMOTHY L Director HWY 349 N, OLD TOWN, FL, 32680
ANDERSON JOE H Director HWY 349 N, OLD TOWN, FL, 32680
ANDERSON JOE H President HWY 349 N, OLD TOWN, FL, 32680
ANDERSON MARION D Vice President HWY 349 N, OLD TOWN, FL, 32680
ANDERSON MARION D Director HWY 349 N, OLD TOWN, FL, 32680
CHILDERS CYNTHIA D Secretary HWY 349 N, OLD TOWN, FL, 32680
CHILDERS CYNTHIA D Director HWY 349 N, OLD TOWN, FL, 32680
CHILDERS TIMOTHY L Treasurer HWY 349 N, OLD TOWN, FL, 32680
WALL KEVIN H Vice President HWY 349 N, OLD TOWN, FL, 32680
WALL KEVIN H Director HWY 349 N, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 ANDERSON, JOE HJR -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 HWY 349 N, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2001-11-05 6953 MAIN STREET, BAGDAD, FL 32530 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-20
Reg. Agent Change 2001-11-05
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-17
DOCUMENTS PRIOR TO 1997 1996-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State