Search icon

BWR SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BWR SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BWR SERVICES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000063546
FEI/EIN Number 27-1645785

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

Address: 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABER BRUCE President 16136 Flight Path Dr, SPRING HILL, FL, 34609
Raber Bruce Agent 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083912 STATEGIC SUPPLY EXPIRED 2017-08-04 2022-12-31 - 6227 147TH AVE, CLEARWATER, FL, 33760--234
G14000080594 ELSTON'S INC. EXPIRED 2014-08-05 2019-12-31 - 16136 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34601
G14000080000 ELSTONS DIVISION 10 CORP EXPIRED 2014-08-04 2019-12-31 - 14203 CARLISLE DR, SPRING HILL, FL, 34609
G13000102909 ELSTONS EXPIRED 2013-10-17 2018-12-31 - 14391 SPRING HILL DR, #117, SPRING HILL, FL, 34609
G13000079065 GULF COAST CLEANING AND MAINTENANCE SERVICES EXPIRED 2013-08-08 2018-12-31 - 14319 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 235 Apollo Beach Blvd, 136, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2018-04-29 235 Apollo Beach Blvd, 136, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 235 Apollo Beach Blvd, 136, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Raber, Bruce -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000679151 LAPSED 2017 CA 801 HERNANDO CO. 2017-11-29 2022-12-20 $106,788.95 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FLORIDA 32302
J15000870341 TERMINATED 1000000689008 HERNANDO 2015-08-11 2035-08-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State