Search icon

BLUE WATER MARINE, INC.

Company Details

Entity Name: BLUE WATER MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: P97000061955
FEI/EIN Number 650770354
Address: 3359 Shoal Line Blvd, Hernando Beach, FL, 34607, US
Mail Address: 3359 Shoal Line Blvd, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE WATER MARINE SERVICES INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 650535505 2011-07-14 BLUE WATER MARINE No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 488300
Sponsor’s telephone number 3052300030
Plan sponsor’s mailing address 14100, SW 256TH ST SUITE 14, HOMESTEAD, FL, 33032
Plan sponsor’s address 14100, SW 256TH ST SUITE 14, HOMESTEAD, FL, 33032

Plan administrator’s name and address

Administrator’s EIN 650535505
Plan administrator’s name BLUE WATER MARINE
Plan administrator’s address 14100, SW 256TH ST SUITE 14, HOMESTEAD, FL, 33032
Administrator’s telephone number 3052300030

Agent

Name Role Address
CAPOTE JORGE L Agent 3187 Gulf Winds Cir, Hernando Beach, FL, 34607

President

Name Role Address
CAPOTE JORGE L President 3359 Shoal Line Blvd, Hernando Beach, FL, 34607
JOSE DAYANA M President 3359 Shoal Line Blvd, Hernando Beach, FL, 34607

Secretary

Name Role Address
CAPOTE JORGE L Secretary 3359 Shoal Line Blvd, Hernando Beach, FL, 34607
JOSE DAYANA M Secretary 3359 Shoal Line Blvd, Hernando Beach, FL, 34607

Vice President

Name Role Address
JOSE DAYANA M Vice President 3359 Shoal Line Blvd, Hernando Beach, FL, 34607

Treasurer

Name Role Address
JOSE DAYANA M Treasurer 3359 Shoal Line Blvd, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 3359 Shoal Line Blvd, Hernando Beach, FL 34607 No data
CHANGE OF MAILING ADDRESS 2024-01-19 3359 Shoal Line Blvd, Hernando Beach, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 CAPOTE, JORGE L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 3187 Gulf Winds Cir, Hernando Beach, FL 34607 No data
PENDING REINSTATEMENT 2013-01-15 No data No data
REINSTATEMENT 2013-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678667409 2020-05-10 0455 PPP 5188 NE SHORE VILLAGE TER, STUART, FL, 34996-1560
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2335
Loan Approval Amount (current) 2335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-1560
Project Congressional District FL-21
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2353.55
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State