Search icon

CWPFL, INC.

Company Details

Entity Name: CWPFL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 2000 (24 years ago)
Date of dissolution: 05 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: F00000004785
FEI/EIN Number 330923909
Address: 1505 EAST 17TH STREET, SUITE 210, SANTA ANA, CA, 92705
Mail Address: 1505 EAST 17TH STREET, SUITE 210, SANTA ANA, CA, 92705
Place of Formation: NEVADA

President

Name Role Address
STEWART MATTHEW K President 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705

Chairman

Name Role Address
STEWART MATTHEW K Chairman 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705

Director

Name Role Address
STEWART MATTHEW K Director 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705
REID JASON Director 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705
GUNHUS JEFF Director 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705
PEPE SPENCER Director 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705

Secretary

Name Role Address
REID JASON Secretary 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705

Treasurer

Name Role Address
MENESES TRACY Treasurer 1505 E. 17TH STREET, SUITE 210, SANTA ANA, CA, 92705

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866007 TERMINATED 1000000313829 LEON 2012-10-24 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2004-04-05
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-07-24
Foreign Profit 2000-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State