Search icon

BW/IP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BW/IP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Mar 1984 (41 years ago)
Date of dissolution: 17 May 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 May 1999 (26 years ago)
Document Number: P01139
FEI/EIN Number 953887956

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

Address: 222 W LAS COLINAS BLVD., STE. 1500, IRVING, TX, 75039
Mail Address: 222 W LAS COLINAS BLVD., STE. 1500, IRVING, TX, 75039
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RETHORE B G President 6533 EAST MAVERICK ROAD, PARADISE VALLEY, AZ, 85253
HORNBAKER RENEE Vice President 6272 DORAL DRIVE, HUNTINGTON BEACH, CA, 92648
HERGERGER JR ROY A Director 5834 NORTH 22ND PALCE, PHOENIX, AZ, 85016
ZIV, ZOHAR Treasurer 20207 PIEDRA CHICA RD, MALIBU, CA
HANNESSON, JOHN D. Vice Chairman 18661 VIA PALATINO, IRVINE, CA
HANNESSON, JOHN D. Secretary 18661 VIA PALATINO, IRVINE, CA
TAYLOR, DARRACH G. Vice President 16661 WELLINGTON DR., HUNTINGTON BCH., CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 222 W LAS COLINAS BLVD., STE. 1500, IRVING, TX 75039 -
CHANGE OF MAILING ADDRESS 1999-05-17 222 W LAS COLINAS BLVD., STE. 1500, IRVING, TX 75039 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1988-03-09 BW/IP INTERNATIONAL, INC. -

Court Cases

Title Case Number Docket Date Status
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. 4D2018-2829 2018-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-4112

Parties

Name Chevron USA, Inc.
Role Petitioner
Status Active
Name SEARIVER MARITIME FINANCIAL HOLDINGS, INC.
Role Petitioner
Status Active
Name HESS CORPORATION
Role Petitioner
Status Active
Name BP CORPORATION NORTH AMERICA INC.
Role Petitioner
Status Active
Name SEARIVER MARITIME, INC.
Role Petitioner
Status Active
Representations Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS
Name Exxonmobil Corporation
Role Petitioner
Status Active
Name SHELL OIL COMPANY
Role Petitioner
Status Active
Name TEXACO, INC
Role Petitioner
Status Active
Name IMO INDUSTRIES INC.
Role Respondent
Status Active
Name INGERSOLL-RAND COMPANY
Role Respondent
Status Active
Name THE LINCOLN ELECTRIC COMPANY
Role Respondent
Status Active
Name MCNALLY INDUSTRIES, LLC
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name FMC CORPORATION
Role Respondent
Status Active
Name JOSEPH BENNETT, LLC
Role Respondent
Status Active
Representations THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins
Name HOBART BROTHERS COMPANY
Role Respondent
Status Active
Name FLOWSERVE US, INC.
Role Respondent
Status Active
Name THE WILLIAM POWELL COMPANY
Role Respondent
Status Active
Name BW/IP INTERNATIONAL, INC.
Role Respondent
Status Active
Name GARDNER DENVER, INC.
Role Respondent
Status Active
Name THE NASH ENGINEERING COMPANY
Role Respondent
Status Active
Name VELAN VALVE CORPORATION
Role Respondent
Status Active
Name FOSTER WHEELER ENERGY CORPORATION
Role Respondent
Status Active
Name Warrne Pumps, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied.
Docket Date 2018-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-03
Type Response
Subtype Reply
Description Reply
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ WITH EXHIBIT
On Behalf Of JOSEPH BENNETT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEARIVER MARITIME, INC.
CHRISTINE H. HUGHES, etc. VS BW/IP INTERNATIONAL, INC., et al., 3D2015-1653 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39069

Parties

Name CHRISTINE H. HUGHES
Role Appellant
Status Active
Representations KYLA G. COLE, REBECCA S. VINOCUR, SARA E. COOPWOOD
Name BW/IP INTERNATIONAL, INC.
Role Appellee
Status Active
Representations CHARLES L. SCHLUMBERGER, KEVIN I.C. DONALDSON, HOWARD M. ACOSTA
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby withdrawn.
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of appeal
On Behalf Of CHRISTINE H. HUGHES
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE H. HUGHES

Documents

Name Date
Withdrawal 1999-05-17
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106494198 0420600 1991-09-20 6405 BADGER DR, TAMPA, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-09-20
Case Closed 1991-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-10
Abatement Due Date 1991-11-14
Current Penalty 810.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-10-10
Abatement Due Date 1991-11-14
Current Penalty 810.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-10
Abatement Due Date 1991-11-14
Current Penalty 810.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State