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 |
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 |
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 |
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 | - |
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 |
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