Search icon

BWT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BWT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BWT MANAGEMENT, 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: 16 May 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000037447
FEI/EIN Number 593231781

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

Address: 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL, 32835
Mail Address: 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRELL RICHARD K President 7655 DEBEAUBIEN DRIVE, ORLANDO, FL, 32835
TERRELL TIM Agent 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-12 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-12 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 1996-03-12 7485 CONROY WINDERMERE ROAD, STE. D, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 1996-03-12 TERRELL, TIM -
REINSTATEMENT 1996-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1995-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000006887
AMENDED AND RESTATEDARTICLES 1994-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000050969 LAPSED 01992120319 04458 01767 2001-11-09 2021-11-28 $ 309.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State