Search icon

BWP MEDIA USA INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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