Search icon

BRW BUILDERS OF DESTIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRW BUILDERS OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1986 (40 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: H95598
FEI/EIN Number 592662951
Mail Address: PO BOX 6397, DESTIN, FL, 32550, US
Address: 130 S. GERONIMO ST., SUITE 5, DESTIN, FL, 32550, US
ZIP code: 32550
City: Miramar Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, DAVID W. President 4093 INDIAN BAYOU NORTH, DESTIN, FL, 32541
WILLIAMS DAVID Agent 4093 INDIAN BAYOU NORTH, DESTIN, FL, 32541

Form 5500 Series

Employer Identification Number (EIN):
592662951
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4093 INDIAN BAYOU NORTH, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-25 130 S. GERONIMO ST., SUITE 5, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2000-09-25 130 S. GERONIMO ST., SUITE 5, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 1995-01-24 WILLIAMS, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30654.25
Total Face Value Of Loan:
30654.25
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33980.00
Total Face Value Of Loan:
33980.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-16
Type:
Planned
Address:
88 BUTTER CUP ST, SANTA ROSA BEACH, FL, 32459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,980
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,198.04
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $27,184
Healthcare: $6796
Jobs Reported:
3
Initial Approval Amount:
$30,654.25
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,654.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,859.46
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $30,651.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State