Search icon

BWATERS PRINTING, INC.

Company Details

Entity Name: BWATERS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2008 (17 years ago)
Document Number: P08000002988
FEI/EIN Number 261693133
Address: 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606, US
Mail Address: 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WATERS ROBERT J Agent 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606

President

Name Role Address
WATERS ROBERT J President 5000 NW 27th Court Suite D, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050414 GATOR SAVER GUIDE EXPIRED 2011-05-27 2016-12-31 No data 4908 NW 34TH STREET, SUITE 5, GAINESVILLE, FL, 32605
G11000044545 ALACHUA COUNTY MONEY SAVER EXPIRED 2011-05-09 2016-12-31 No data 1015 NE 5TH STREET, GAINESVILLE, FL, 32601
G11000044550 GATOR APARTMENT GUIDE EXPIRED 2011-05-09 2016-12-31 No data 1015 NE 5TH STREET, GAINESVILLE, FL, 32601
G08331700018 GAGE PRESS EXPIRED 2008-11-26 2013-12-31 No data 1015 NE 5TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State