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 |
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 | |||||||||||||
|
||||||||||||||||||
BBWP, INC 401(K) PLAN | 2023 | 593025690 | 2024-07-01 | BBWP, INC. | 3 | |||||||||||||
|
||||||||||||||||||
BBWP, INC 401(K) PLAN | 2022 | 593025690 | 2023-10-04 | BBWP, INC. | 54 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BALDWIN MICHAEL | Agent | 2185 N PARK AVE, WINTER PARK, FL, 32789 |
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 |
Name | Role | Address |
---|---|---|
Pullins Jerald Jr. | Chairman | One North Causeway, New Smryna Beach, FL, 32169 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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