Search icon

BLUE WATER INTERNATIONAL, INC.

Company Details

Entity Name: BLUE WATER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1996 (29 years ago)
Document Number: P96000055512
FEI/EIN Number 59-3386209
Address: 107 SOUTH FRANKLIN ST., TAMPA, FL 33602
Mail Address: 107 SOUTH FRANKLIN ST., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SMITH DIVERSIFIED SERVICES, INC. Agent

President

Name Role Address
HEFFERNAN, JOHN President 107 SOUTH FRANKLIN ST., TAMPA, FL 33602

Director

Name Role Address
HEFFERNAN, JOHN Director 107 SOUTH FRANKLIN ST., TAMPA, FL 33602
HEFFERNAN, LATISHA Director 107 SOUTH FRANKLIN ST., TAMPA, FL 33602

Vice President

Name Role Address
MACE, STEPHEN Vice President 107 SOUTH FRANKLIN ST., TAMPA, FL 33602

Secretary

Name Role Address
HEFFERNAN, LATISHA Secretary 107 SOUTH FRANKLIN ST., TAMPA, FL 33602

Treasurer

Name Role Address
MANGIONE, DAVID Treasurer 107 SOUTH FRANKLIN ST., TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055974 HATTRICKS TAVERN ACTIVE 2017-05-19 2027-12-31 No data 107 S FRANKLIN ST, HATTRICKS, TAMPA, FL, 33602
G17000055978 HATTRICKS ACTIVE 2017-05-19 2027-12-31 No data 107 S FRANKLIN ST, HATTRICKS, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 107 SOUTH FRANKLIN ST., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-02-20 107 SOUTH FRANKLIN ST., TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 SMITH DIVERSIFIED SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 5219 EHRLICH ROAD, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
STATEMENT OF FACT 2023-03-23
AMENDED ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461528709 2021-03-27 0455 PPS 107 S Franklin St, Tampa, FL, 33602-5323
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607327
Loan Approval Amount (current) 607327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5323
Project Congressional District FL-14
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 611224.01
Forgiveness Paid Date 2021-11-16
8790467003 2020-04-08 0455 PPP 107 South Franklin Street, TAMPA, FL, 33602-5323
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433805
Loan Approval Amount (current) 433805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5323
Project Congressional District FL-14
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 437998.45
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State