Search icon

CR BLUEWATER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CR BLUEWATER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CR BLUEWATER ENTERPRISES, 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: 18 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000098345
FEI/EIN Number 650795816

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

Address: 9 SW 13TH ST., SUITE 2, FORT LAUDERDALE, FL, 33315
Mail Address: 9 SW 13TH ST., SUITE 2, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CHRIS Vice President 1451 WILTSHIRE VILLAGE DR., WELLINGTON, FL, 33414
RAMOS CHRIS Director 1451 WILTSHIRE VILLAGE DR., WELLINGTON, FL, 33414
RAMOS CHARLENE Vice President 9 SW 13TH ST., STE 2, FORT LAUDERDALE, FL, 33315
ANDREWS TOM Agent 9 SW 13TH ST., FORT LAUDERDALE, FL, 33315
RAMOS CHRIS President 1451 WILTSHIRE VILLAGE DR., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2004-11-29 - -
REGISTERED AGENT NAME CHANGED 2004-11-29 ANDREWS, TOM -
CANCEL ADM DISS/REV 2004-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 9 SW 13TH ST., SUITE 2, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2004-11-18 9 SW 13TH ST., SUITE 2, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State