Search icon

B & W MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: B & W MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & W MARINE CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Apr 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J71153
FEI/EIN Number 592620076

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

Address: 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODARD ROBERT E President 3617 CEDARCREST DR, JACKSONVILLE, FL, 32210
WOODARD ROBERT E Chief Executive Officer 3617 CEDARCREST DR, JACKSONVILLE, FL, 32210
BROOKS THOMAS W Director 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL, 32082
BROOKS THOMAS WIII Agent 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2019-03-29 BROOKS, THOMAS W, III -
CHANGE OF MAILING ADDRESS 2019-03-29 86 SANCHEZ DR E, PONTE VEDRA BEACH, FL 32082 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State