Entity Name: | CWCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Oct 1967 (57 years ago) |
Date of dissolution: | 25 Oct 1991 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 1991 (33 years ago) |
Document Number: | 820807 |
FEI/EIN Number | 58-0627176 |
Address: | 4317 PARK DR, SUITE A, NORCROSS, GA 30093 |
Mail Address: | 4317 PARK DR, SUITE A, NORCROSS, GA 30093 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BREED, MICHAEL B. | President | FIVE INDUSTRY RD., SOUTH PORTLAND, ME |
Name | Role | Address |
---|---|---|
WHITENER, C CLEVE | Director | 4317 PARK DR, NORCROSS, GA |
Name | Role | Address |
---|---|---|
JENKINS, ELIZABETH M | Treasurer | 4317 PARK DR, NORCROSS, GA |
Name | Role | Address |
---|---|---|
HYLAND, JOHN | Secretary | 5 INDUSTRY ROAD, SOUTH PORTLAND, ME |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-30 | 4317 PARK DR, SUITE A, NORCROSS, GA 30093 | No data |
CHANGE OF MAILING ADDRESS | 1991-04-30 | 4317 PARK DR, SUITE A, NORCROSS, GA 30093 | No data |
NAME CHANGE AMENDMENT | 1989-08-08 | CWCO, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State