Search icon

BAUWERK GROUP NORTH AMERICA INC. - Florida Company Profile

Branch

Company Details

Entity Name: BAUWERK GROUP NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2016 (9 years ago)
Branch of: BAUWERK GROUP NORTH AMERICA INC., NEW YORK (Company Number 947089)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: F16000003040
FEI/EIN Number 133239942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1156 Pelican Bay Drive, DAYTONA BEACH, FL, 32119, US
Mail Address: 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Hardy Patrick Chairman 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
McCombs Adam Chief Executive Officer 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
Kienle Alexander Director 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
ACEVEDO CARLOS Secretary 1156 Pelican Bay Drive, DAYTONA BEACH, FL, 32119
Kummer Michael Director 1156 Pelican Bay Drive, DAYTONA BEACH, FL, 32119
Acevedo Carlos Agent 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-04 BAUWERK GROUP NORTH AMERICA INC. -
NAME CHANGE AMENDMENT 2021-09-13 BAUWERK GROUP INC. -
REGISTERED AGENT NAME CHANGED 2020-02-13 Acevedo, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2018-01-19 1156 Pelican Bay Drive, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1156 Pelican Bay Drive, DAYTONA BEACH, FL 32119 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
Name Change 2021-10-04
Name Change 2021-09-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State