Search icon

BBWP INC.

Company Details

Entity Name: BBWP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 1990 (34 years ago)
Document Number: L91481
FEI/EIN Number 593025690
Address: 2185 N PARK AVE, STE #7, WINTER PARK, FL, 32789, US
Mail Address: 2185 N PARK AVE, STE #7, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BBWP, INC 401(K) PLAN 2023 593025690 2024-07-01 BBWP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812210
Sponsor’s telephone number 3864282424
Plan sponsor’s address 2185 N. PARK AVENUE, SUITE 7, WINTER PARK, FL, 32789
BBWP, INC 401(K) PLAN 2023 593025690 2024-07-01 BBWP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812210
Sponsor’s telephone number 4073946917
Plan sponsor’s address 2185 N. PARK AVENUE, SUITE 7, WINTER PARK, FL, 32789
BBWP, INC 401(K) PLAN 2022 593025690 2023-10-04 BBWP, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812210
Sponsor’s telephone number 3864282424
Plan sponsor’s address 2185 N. PARK AVENUE, SUITE 7, WINTER PARK, FL, 32789

Agent

Name Role Address
BALDWIN MICHAEL Agent 2185 N PARK AVE, WINTER PARK, FL, 32789

Director

Name Role Address
Baldwin Richard OJr. Director ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
BALDWIN JAMES R Director 1 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
Yeats Ruth Anne Director ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
Knopke Raymond C Director One North Causeway, New Smyrna Beach, FL, 32169
Baldwin Evans O Director One North Causeway, New Smyrna Beach, FL, 32169

Chairman

Name Role Address
Pullins Jerald Jr. Chairman One North Causeway, New Smryna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011288 BALDWIN BROTHERS FUNERAL & CREMATION SOCIETY ACTIVE 2020-01-24 2025-12-31 No data ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G19000066938 JUST4CREMATION EXPIRED 2019-06-12 2024-12-31 No data 2185 N PARK AVE, WINTER PARK, FL, 32789
G17000072739 BALDWIN BROTHERS EXPIRED 2017-07-06 2022-12-31 No data 1 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G16000043108 BALDWIN BROTHERS HANNAH EXPIRED 2016-04-28 2021-12-31 No data ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G16000022008 HANNAH CREMATION SERVICE EXPIRED 2016-03-01 2021-12-31 No data ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G14000124305 MONARCH CREMATORY EXPIRED 2014-12-11 2019-12-31 No data 2036 SPRINT BLVD, SUITE 10, APOPKA, FL, 32703
G14000013130 BALDWIN BROTHERS EXPIRED 2014-02-06 2019-12-31 No data 1 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G14000012184 DOVE EXPIRED 2014-02-04 2019-12-31 No data ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G13000077245 BALDWIN BROTHER CREMATION SOCIETY EXPIRED 2013-08-02 2018-12-31 No data ONE NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G09000123131 BALDWIN BROTHERS CREMATION SOCIETY EXPIRED 2009-06-18 2014-12-31 No data 1 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-12-27 BBWP INC. No data
MERGER 2014-02-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000138503
AMENDED AND RESTATEDARTICLES 2013-07-08 No data No data
NAME CHANGE AMENDMENT 2000-02-22 BALDWIN BROTHERS MEMORIAL CARE SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
DALIA TAMIR AND YAKOV BOTBUL VS SCI FUNERAL SERVICES OF FLORIDA, LLC, D/B/A WOODLAND MEMORIAL PARK, BALDWIN BROTHERS FUNERAL & CREMATION SOCIETY AND BBWP, INC. 6D2023-2417 2023-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000483-0

Parties

Name DALIA TAMIR
Role Appellant
Status Active
Representations MENACHEM M. MAYBERG, ESQ.
Name YAKOV BOTBUL
Role Appellant
Status Active
Name D/B/A WOODLAND MEMORIAL PARK
Role Appellee
Status Active
Name SANDRA BELL
Role Appellee
Status Active
Name BBWP INC.
Role Appellee
Status Active
Name BALDWIN BROTHERS FUNERAL & CREMATION SOCIETY
Role Appellee
Status Active
Name SCI FUNERAL SERVICES OF FLORIDA, LLC
Role Appellee
Status Active
Representations PHILIP S. KAPROW, ESQ., KRISTINE L. TUCKER, ESQ., JOSEPH COUGHLAN, ESQ.
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Cohen, Wozniak, and Mize
Docket Date 2023-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DALIA TAMIR
Docket Date 2023-05-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for extension of time, seeking a one-day extension of time to file the initial brief is granted.
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DALIA TAMIR
Docket Date 2023-05-01
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 DALIA TAMIR
Docket Date 2023-05-01
Type Response
Subtype Objection
Description OBJECTION ~ INTERVENOR APPELLEE'S EMERGENCY OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITIONER'S EMERGENCY MOTION FOR ENTRY OF AN ORDER STAYING CREMANTION OF DECENDENT'S REMAINS PENDING APPEAL
On Behalf Of DALIA TAMIR
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' EMERGENCY MOTION FOR ENTRY OFAN ORDER STAYING CREMATION OF DECEDENT'S REMAINSPENDING APPEAL
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES(to correct certificate of compliance only)
On Behalf Of SCI FUNERAL SERVICES OF FLORIDA, LLC
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This court sua sponte directs that this appeal shall proceed on an expedited basis. The initial brief shall be served within ten days from the date of this order. The answer brief shall be served within ten days from the date of service of the initial brief. An optional reply brief may be served within five days from the date of service of the answer brief. In lieu of a record on appeal prepared pursuant to Florida Rule of Appellate Procedure 9.200, the parties shall include those record items necessary for this court’s review within appendices to the briefs pursuant to rule 9.220.
Docket Date 2023-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR ENTRY OF AN ORDER STAYINGCREMATION OF DECEDENT'S REMAINS PENDING APPEAL
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DALIA TAMIR
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State