Search icon

DWCC LTD, INC.

Company Details

Entity Name: DWCC LTD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: F15000001686
FEI/EIN Number 47-3727431
Address: 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX, GB
Mail Address: 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX, OC, US

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DWCC USA 401(K) PLAN 2023 473727431 2024-05-09 DWCC LTD, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 7175861234
Plan sponsor’s address 2818 CYPRESS RIDGE BLVD, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DWCC USA 401(K) PLAN 2022 473727431 2023-05-30 DWCC LTD, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 7175861234
Plan sponsor’s address 2818 CYPRESS RIDGE BLVD, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KREMER STEVE Agent 15350 SCRUB JAY LN, BONITA SPRINGS, FL, 34135

President

Name Role Address
HOOPER CRAIG President 5 Clockwise Bristol Finzels Reach Generato, Bristol BS1 6BX

Vice President

Name Role Address
SALENTINE ANDREW Vice President 1217 BRODERICK ST, SAN FRANCISCO, CA, 94115

Treasurer

Name Role Address
LAFRANCE CRAIG Treasurer 10656 Big Canoe, Jasper, GA, 30143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 5 Clockwise Bristol Finzels Reach Generator Building Counterslip, Bristol BS1 6BX GB No data
CHANGE OF MAILING ADDRESS 2024-02-20 5 Clockwise Bristol Finzels Reach Generator Building Counterslip, Bristol BS1 6BX GB No data
REINSTATEMENT 2017-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 KREMER, STEVE No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-10
Foreign Profit 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State