Search icon

BRW PROPERTIES, INC.

Company Details

Entity Name: BRW PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2003 (21 years ago)
Date of dissolution: 06 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: P03000101851
FEI/EIN Number 200229340
Address: 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606
Mail Address: 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH RONALD F Agent 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606

Director

Name Role Address
WELCH RONALD F Director 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606

President

Name Role Address
WELCH RONALD F President 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606

Secretary

Name Role Address
WELCH RONALD F Secretary 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606

Treasurer

Name Role Address
WELCH RONALD F Treasurer 251 HAMPSHIRE AVE, SPRING HILL, FL, 34606

Vice President

Name Role Address
CHIARELLO BARBARA J Vice President 367 HAMPSHIRE AVENUE, SPRING HILL, FL, 34606

Administrator

Name Role Address
CHIARELLO BARBARA J Administrator 367 HAMPSHIRE AVENUE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-03 WELCH, RONALD F No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 251 HAMPSHIRE AVE, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2012-03-27 251 HAMPSHIRE AVE, SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 251 HAMPSHIRE AVE, SPRING HILL, FL 34606 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State