Search icon

BRATT-DAVISVILLE WATER SYSTEM, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BRATT-DAVISVILLE WATER SYSTEM, INC., ALABAMA 000-850-988 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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