Search icon

B.W. MARINE, INC. - Florida Company Profile

Company Details

Entity Name: B.W. MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.W. MARINE, 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: 21 Jan 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000007465
FEI/EIN Number 650460447

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

Address: 5000 N. PARKWAY, SUITE 107, CALABASAS, CA, 91302-1400, US
Mail Address: 5000 N. PARKWAY, SUITE 107, CALABASAS, CA, 91302-1400, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIVIOTT ROBERT Director 10601 WILSHIRE BLVD 20 WEST, LOS ANGELES, CA, 90024
WIVIOTT ROBERT President 10601 WILSHIRE BLVD 20 WEST, LOS ANGELES, CA, 90024
MAASS ROBB R Agent 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-10-25 5000 N. PARKWAY, SUITE 107, CALABASAS, CA 91302-1400 -
REINSTATEMENT 2002-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-25 5000 N. PARKWAY, SUITE 107, CALABASAS, CA 91302-1400 -
REINSTATEMENT 2002-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000237441 ACTIVE 1000000034884 42902 1343 2006-10-06 2026-10-18 $ 929,340.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2003-11-20
REINSTATEMENT 2002-10-25
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State