Entity Name: | BWP MEDIA USA INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F12000004040 |
FEI/EIN Number |
57-1137025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2532 First Street, Fort Myers, FL, 33901, US |
Mail Address: | 2532 First Street, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES | President | 2532 First Street, Fort Myers, FL, 33901 |
TAYLOR CHARLES | Director | 2532 First Street, Fort Myers, FL, 33901 |
Taylor Charles RMr | Agent | 2532 First Street, Fort Myers, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000101896 | PACIFIC COAST NEWS | EXPIRED | 2012-10-19 | 2017-12-31 | - | 22287 MULHOLLAND HIGHWAY #229, CALABASAS, CA, 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-31 | 2532 First Street, Fort Myers, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-31 | 2532 First Street, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-10-31 | 2532 First Street, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | Taylor, Charles Roderick, Mr | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000230979 | ACTIVE | 1000000952671 | COLUMBIA | 2023-05-15 | 2033-05-24 | $ 513.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-26 |
REINSTATEMENT | 2018-10-31 |
Reg. Agent Resignation | 2018-06-21 |
ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-07 |
Foreign Profit | 2012-10-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State