Search icon

BWC EBP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BWC EBP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BWC EBP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 May 2024 (a year ago)
Document Number: P97000021812
FEI/EIN Number 593431277

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

Address: 808 JUPITER ST, DESTIN, FL, 32541
Mail Address: 808 JUPITER ST, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK MARCUS R Director 808 JUPITER STREET, DESTIN, FL, 32541
COOK MARCUS Manager 808 JUPITER STREET, DESTIN, FL, 32541
WALSH AMY Authorized Member 54 W SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459
Cook Marcus Preside Agent 1209 AIRPORT ROAD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 808 JUPITER ST, DESTIN, FL 32541 -
AMENDMENT AND NAME CHANGE 2024-05-16 BWC EBP, INC. -
CHANGE OF MAILING ADDRESS 2024-05-16 808 JUPITER ST, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1209 AIRPORT ROAD, #10, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-01-11 Cook, Marcus, President -
AMENDMENT 2019-07-18 - -
AMENDMENT 2011-10-28 - -

Documents

Name Date
Amendment and Name Change 2024-05-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Amendment 2019-07-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State