Search icon

BWR SPRING HILL, INC.

Company Details

Entity Name: BWR SPRING HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000097267
FEI/EIN Number 260815348
Address: 1252 MARINER BLVD, SPRING HILL, FL, 34609
Mail Address: 1252 MARINER BLVD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
VASTANO LOUIS Agent 10321 HEMLOCK ST, SPRING HILL, FL, 34609

President

Name Role Address
VASTANO LOUIS President 10321 HEMLOCK ST, SPRING HILL, FL, 34609

Secretary

Name Role Address
VASTANO LOUIS Secretary 10321 HEMLOCK ST, SPRING HILL, FL, 34609

Treasurer

Name Role Address
VASTANO LOUIS Treasurer 10321 HEMLOCK ST, SPRING HILL, FL, 34609

Director

Name Role Address
VASTANO LOUIS Director 10321 HEMLOCK ST, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1252 MARINER BLVD, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2009-04-24 1252 MARINER BLVD, SPRING HILL, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 10321 HEMLOCK ST, SPRING HILL, FL 34609 No data
AMENDMENT 2007-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000503711 ACTIVE 1000000168116 HERNANDO 2010-04-07 2030-04-14 $ 3,031.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-14
Amendment 2007-10-11
Domestic Profit 2007-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State