Search icon

BROWARD WATER CONSULTANTS, INC.

Company Details

Entity Name: BROWARD WATER CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jan 1983 (42 years ago)
Document Number: G19136
FEI/EIN Number 59-2296341
Address: 1394 NE 48TH ST, POMPANO BEACH, FL 33064
Mail Address: 1394 NE 48TH ST, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL ENERGY WATER & AIR 401(K) SAVINGS PLAN 2022 592296341 2023-07-06 BROWARD WATER CONSULTANTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-15
Business code 111100
Sponsor’s telephone number 9549136127
Plan sponsor’s address 1394 NE 48TH ST, POMPANO BEACH, FL, 330644903

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing STEPHANIE HAMMER
Valid signature Filed with authorized/valid electronic signature
COASTAL ENERGY WATER & AIR 401(K) SAVINGS PLAN 2021 592296341 2022-06-29 BROWARD WATER CONSULTANTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-15
Business code 111100
Sponsor’s telephone number 9549136127
Plan sponsor’s address 1394 NE 48TH ST, POMPANO BEACH, FL, 330644903

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing STEPHANIE HAMMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROW, JOEL J Agent 1394 NE 48TH ST, POMPANO BEACH, FL 33064

Chief Executive Officer

Name Role Address
BROW, JOEL J Chief Executive Officer 1394 NE 48TH ST, POMPANO BEACH, FL 33064

Chief Financial Officer

Name Role Address
HAMMER, STEPHANIE E Chief Financial Officer 1394 NE 48TH ST, POMPANO BEACH, FL 33064

Chief Operating Officer

Name Role Address
KOHLE, DANIELLE M Chief Operating Officer 1394 NE 48TH ST, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045210 COASTAL ENERGY WATER & AIR ACTIVE 2018-04-09 2028-12-31 No data 1394 NE 48TH STREET, POMPANO BEACH, FL, 33064
G18000045706 CEWA EXPIRED 2018-04-09 2023-12-31 No data 1394 NW 48TH ST, POMPANO, FL, 33064
G17000056654 COASTAL WATER AND AIR EXPIRED 2017-05-22 2022-12-31 No data 1394 NE 48 STREET, POMPANO BEACH, FL, 33064
G14000047921 BWC INC. EXPIRED 2014-05-14 2019-12-31 No data 1394 NE 48 STREET, POMPANO BEACH, FL, 33064
G12000021700 DOLPHIN WATER & AIR EXPIRED 2012-03-02 2017-12-31 No data 1394 NE 48 STREET, POMPANO BEACH, FL, 33064
G09068900106 RAINSOFT OF POMPANO EXPIRED 2009-03-09 2014-12-31 No data 1394 NE 48 ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1394 NE 48TH ST, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2020-01-21 1394 NE 48TH ST, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1394 NE 48TH ST, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2005-05-03 BROW, JOEL J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000718614 TERMINATED 1000000237624 BROWARD 2011-10-19 2031-11-02 $ 4,019.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000041096 LAPSED 05-1439 WEST REGINAL COURT HOUSE 2005-09-30 2013-02-11 $3754.25 CARL BUCHANAN, 5665 W. MCNAB RD., N. LAUDERDALE FL. 33068

Court Cases

Title Case Number Docket Date Status
YURGAL PASCAL, VS BROWARD WATER CONSULTANTS, INC, etc., 3D2021-0727 2021-03-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22406 CC

Parties

Name YURGAL PASCAL, LLC.
Role Appellant
Status Active
Name BROWARD WATER CONSULTANTS, INC.
Role Appellee
Status Active
Representations LESLIE MARK SCHNEIDER
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Appellant is Correcting this Reply Brief.
On Behalf Of YURGAL PASCAL
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YURGAL PASCAL
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2022-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, pro se Appellant’s Motion to Strike Appellee’s Motion for Extension of Time to File the Answer Brief is hereby denied. FERNANDEZ, C.J., and EMAS and MILLER, JJ., concur.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/01/2022
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION FOR EOT
On Behalf Of YURGAL PASCAL
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YURGAL PASCAL
Docket Date 2022-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Motion to Strike Appellee's Motion to Dismiss Appeal is hereby treated as a response to the Motion to Dismiss Appeal. Upon consideration of Appellee's Motion to Dismiss Appeal and the response thereto, pro se Appellant is ordered to file the initial brief within thirty (30) days from the date of this Order. The initial brief shall comply with the requirements of the Florida Rules of Appellate Procedure. Failure to comply with this Order may result in the dismissal of this appeal. There shall be no further extensions of time to file the initial brief, and a motion for extension of time will not toll the time for filing the initial brief. The Motion to Dismiss Appeal is hereby denied.
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of YURGAL PASCAL
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, pro se Appellant’s January 25, 2022, Motion to Supplement the Record is hereby denied.
Docket Date 2022-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of YURGAL PASCAL
Docket Date 2022-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of YURGAL PASCAL
Docket Date 2022-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Not certified.
On Behalf Of YURGAL PASCAL
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Appellee's Motion to Strike pro se Appellant's Amended Initial Brief and Motion to Dismiss Appeal, the Motion to Strike is granted. The Amended Initial Brief, filed on October 12, 2021, is hereby stricken. Pro se Appellant shall file, within twenty (20) days from the date of this Order, an initial brief that complies with the Florida Rules of Appellate Procedure, and that addresses the claimed trial court's errors in entering the final summary judgment. Pro se Appellant may seek leave of the Court to file an amended notice of appeal to address the order on rehearing, to the extent that pro se Appellant claims error in the trial court's denial of his request for rehearing of the denial of his motion for a continuance before trial. The Court notes that pro se Appellant's motion for rehearing did not pertain to the order on final summary judgment.Pro se Appellant may file a motion to supplement the record with any relevant documents. Any such motions must be filed within twenty (20) days from the date of this Order.
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S AMENDED INITIALBRIEF AND DISMISS APPEAL
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/03/2022
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S RENEWED MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to File an Answer Brief is hereby denied without prejudice for failure to comply with the conferral requirements of the Florida Rules of Appellate Procedure.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2021-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ See order issued on 1-5-22/Amended IB stricken.
On Behalf Of YURGAL PASCAL
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED
On Behalf Of YURGAL PASCAL
Docket Date 2021-08-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND DESIGNATION OF SERVICEEMAIL ADDRESS
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/04/2021
Docket Date 2021-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YURGAL PASCAL
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to file the initial brief is granted to and including fifty (50) from the date of this Order.
Docket Date 2021-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YURGAL PASCAL
Docket Date 2021-06-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BROWARD WATER CONSULTANTS, INC.
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of YURGAL PASCAL

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State