Search icon

BOWATER AMERICA INC.

Company Details

Entity Name: BOWATER AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Nov 2000 (24 years ago)
Date of dissolution: 01 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: F00000006630
FEI/EIN Number 362538645
Address: 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602
Mail Address: 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29601
Place of Formation: DELAWARE

Assistant Treasurer

Name Role Address
OWENS DUANE A Assistant Treasurer 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

Vice President

Name Role Address
KEELER COLIN Vice President 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

Director

Name Role Address
KEELER COLIN Director 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602
VACHON JACQUES P Director 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602
HARVEY WILLIAM G Director 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

Secretary

Name Role Address
VACHON JACQUES P Secretary 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

President

Name Role Address
HARVEY WILLIAM G President 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

Treasurer

Name Role Address
HARVEY WILLIAM G Treasurer 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC, 29602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-01 No data No data
CHANGE OF MAILING ADDRESS 2011-01-04 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC 29602 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 10 SOUTH ACADEMY STREET, SUITE 300, GREENVILLE, SC 29602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000806266 TERMINATED 1000000486017 LEON 2013-04-18 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-06-01
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State