Entity Name: | NJWU CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NJWU CORPORATION 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: | 01 Mar 1927 (98 years ago) |
Date of dissolution: | 12 Apr 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | 113698 |
FEI/EIN Number |
590376230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 SIXTH STREET, DAYTONA BEACH, FL, 32117-8099, US |
Mail Address: | 901 SIXTH STREET, DAYTONA BEACH, FL, 32117-8099, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPSON JAMES W | RCVR | 901 SIXTH ST, DAYTONA BCH., FL, 32117 |
LILES RUTLEDGE R | Agent | LILES, GAVIN, COSTANTINO & GEORGE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-04-12 | - | - |
NAME CHANGE AMENDMENT | 2010-04-01 | NJWU CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 901 SIXTH STREET, DAYTONA BEACH, FL 32117-8099 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 901 SIXTH STREET, DAYTONA BEACH, FL 32117-8099 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000952993 | LAPSED | 06-16190 | US CRT OF APPEALS 11TH CIRCUIT | 2007-12-21 | 2014-03-20 | $129,200,000.00 | COX ENTERPRISES, INC., 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 |
J09001183648 | LAPSED | 06-16190 | USC OF APPEALS 11TH JUD CIR | 2007-12-21 | 2014-05-01 | $129,200,000.00 | COX ENTERPRISES, INC., 11130 FIRST STREET EAST, APT. #2, TREASURE ISLAND, FL 33706 |
J09000953009 | LAPSED | 6:04-CV-ORL-28 KRS | USDC MIDDLE DIST OF FL ORLANDO | 2006-09-28 | 2014-03-20 | $129,200,000.00 | COX ENTERPRISES, INC, 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 |
J09001183630 | LAPSED | 6:04-CV-698-ORL-28 KRS | USDC MIDDLE DISTRICT ORLANDO | 2006-09-28 | 2014-05-01 | $129,200,000.00 | COX ENTERPRISES, INC., 11130 FIRST STREET EAST, APT. #2, TREASURE ISLAND, FL 33706 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-04-12 |
Reg. Agent Resignation | 2011-01-10 |
Name Change | 2010-04-01 |
ANNUAL REPORT | 2010-02-19 |
Reg. Agent Change | 2009-05-22 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State