Search icon

BACK WATER CUSTOMS, INC.

Company Details

Entity Name: BACK WATER CUSTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (4 years ago)
Document Number: P14000053796
FEI/EIN Number NOT APPLICABLE
Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
Mail Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRANNIGAN MICHAEL Agent 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

President

Name Role Address
HONEYCUTT MICHAEL President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

Director

Name Role Address
HONEYCUTT MICHAEL Director 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607
HONEYCUTT WILLIAM FIII Director 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

Vice President

Name Role Address
HONEYCUTT WILLIAM FIII Vice President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-08-20 BRANNIGAN, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
Amendment 2020-08-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State