Search icon

BLUEWATER FLOORING, INC. - Florida Company Profile

Company Details

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

BLUEWATER FLOORING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2003 (21 years ago)
Document Number: S75388
FEI/EIN Number 593077359

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

Address: 4110 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 4110 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elmore Bob E President 4110 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563
Fetterman Paul Part 4110 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563
ELMORE ROBERT E Agent 4110 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2003-10-22 4110 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 4110 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4110 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REINSTATEMENT 1997-04-30 - -
REGISTERED AGENT NAME CHANGED 1997-04-30 ELMORE, ROBERT E -
NAME CHANGE AMENDMENT 1997-04-30 BLUEWATER FLOORING, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883611P2841 2011-09-30 2011-10-10 2011-10-10
Unique Award Key CONT_AWD_N6883611P2841_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27871.20
Current Award Amount 27871.20
Potential Award Amount 27871.20

Description

Title CARPET TILE PROCUREMENT AND INSTALLATION BLDG 4149
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S214: CARPET LAYING AND CLEANING

Recipient Details

Recipient BLUEWATER FLOORING, INC
UEI NQ3ZXKCVAK15
Recipient Address 4110 GULF BREEZE PKWY, GULF BREEZE, SANTA ROSA, FLORIDA, 325633507, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744157302 2020-05-02 0491 PPP 4110 GULF BREEZE PKWY, HAROLD, FL, 32563
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34362
Loan Approval Amount (current) 34362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAROLD, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 3
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34740.94
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State