Search icon

B & W RECOVERY, INC. - Florida Company Profile

Company Details

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

B & W RECOVERY, 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: 20 Nov 1995 (29 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P95000089003
FEI/EIN Number 650624959

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

Address: 1520 S.E. 3RD AVE., FORT LAUDERDALE, FL, 33316, US
Mail Address: POST OFFICE 934788, MARGATE, FL, 33093-4788, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER BRUCE E President POST OFFICE BOX 934788, MARGATE, FL, 330934788
WAGNER BRUCE E Agent 935 NW 31 AVE, POMPANO BEACH, FL, 33093

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF MAILING ADDRESS 2021-01-04 1520 S.E. 3RD AVE., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 935 NW 31 AVE, SUITE #210, POMPANO BEACH, FL 33093 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1520 S.E. 3RD AVE., FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2002-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State