Search icon

BWG TRUCKING, INC.

Company Details

Entity Name: BWG TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000099031
FEI/EIN Number 46-5039080
Address: 2121 S Hiawassee Rd Suite 4660, ORLANDO, FL, 32835, US
Mail Address: P.O. BOX 616422, ORLANDO, FL, 32861
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER GARY Agent 2121 S Hiawassee Rd Suite 4660, ORLANDO, FL, 32835

President

Name Role Address
WHEELER GARY President P.O. BOX 616422, ORLANDO, FL, 32861

Chief Executive Officer

Name Role Address
WHEELER GARY Chief Executive Officer P.O. BOX 616422, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2121 S Hiawassee Rd Suite 4660, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2121 S Hiawassee Rd Suite 4660, ORLANDO, FL 32835 No data
CONVERSION 2015-12-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000049381. CONVERSION NUMBER 900000156389

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000220568 ACTIVE 2021-CC-007867-O ORANGE COUNTY 2022-05-05 2027-05-06 $23,907.85 DAIMLER TRUCK FINANCIAL SERVICES USA LLC, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State