Search icon

BLUEWATER BUILDERS A.B.A. INC. - Florida Company Profile

Company Details

Entity Name: BLUEWATER BUILDERS A.B.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEWATER BUILDERS A.B.A. INC. 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: 07 Nov 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000092529
FEI/EIN Number 593399422

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

Address: 715 FAVOR DYKES, SAINT AUGUSTINE, FL, 32086
Mail Address: P.O. BOX 1683, ST. AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS CAROLYN ELAINE President 715 FAVOR DYKES, SAINT AUGUSTINE, FL, 32086
MATHIS CAROLYN ELAINE Agent 715 FAVOR DYKES, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 715 FAVOR DYKES, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 715 FAVOR DYKES, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 2000-03-14 - -
REGISTERED AGENT NAME CHANGED 2000-03-14 MATHIS, CAROLYN ELAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-12-17 715 FAVOR DYKES, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 1998-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000378434 LAPSED 02-4248-CA DUVAL COUNTY CIRCUIT COURT 2002-08-29 2007-09-20 $189,772.01 BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC., 6550 ROOSEVELT BOULEVARD, JACKSONVILLE, FL

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-12-22
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-14
REINSTATEMENT 1998-12-17
ANNUAL REPORT 1997-06-20
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State