Entity Name: | BRATT-DAVISVILLE WATER SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Sep 1965 (60 years ago) |
Date of dissolution: | 27 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | 709581 |
FEI/EIN Number |
630596247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4950 Hwy 99A, Walnut Hill, FL, 32568, US |
Mail Address: | P O Box 428, Jay, FL, 32565, US |
ZIP code: | 32568 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRATT-DAVISVILLE WATER SYSTEM, INC., ALABAMA | 000-850-988 | ALABAMA |
Name | Role | Address |
---|---|---|
BECK SUE | Treasurer | 6441 W HWY 4, CENTURY, FL, 32535 |
BYRD THOMAS | BOD | 7441 ROCKAWAY CREEK RD, WALNUT HILL, FL, 32568 |
STABLER JUDSON | BOD | 5331 STILL RD, CENTURY, FL, 32535 |
DAVIS JEAN | BOD | 9871 HIGHWAY 97, CENTURY, FL, 32535 |
POWELL J D | Agent | 6750 NOKOMIS RD, WALNUT HILL, FL, 32568 |
POWELL J D | President | 6750 NOKOMIS ROAD, WALNUT HILL, FL, 32568 |
FAIRCLOTH GLENN | Vice President | 5190 HIGHWAY 99, CENTURY, FL, 32535 |
BECK SUE | Secretary | 6441 W HWY 4, CENTURY, FL, 32535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 4950 Hwy 99A, Walnut Hill, FL 32568 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 4950 Hwy 99A, Walnut Hill, FL 32568 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 6750 NOKOMIS RD, WALNUT HILL, FL 32568 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | POWELL, J D | - |
AMENDMENT | 1992-06-22 | - | - |
REINSTATEMENT | 1984-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-27 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State