Search icon

E. & G. W. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: E. & G. W. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. & G. W. ENTERPRISES, 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: 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: 29 Mar 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L62171
FEI/EIN Number 000000000

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

Address: C/O EROL M. VURAL P.A., FIRST FEDERAL BLDG., 2ND FL, MM 25, US #1, SUMMERLAND KEY, FL, 33042
Mail Address: C/O EROL M. VURAL P.A., FIRST FEDERAL BLDG., 2ND FL, MM 25, US #1, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAKER, EDWIN A. Director ROUTE 6, BOX 168, SUMMERLAND KEY, FL
WHITTAKER, GAYLE G. Vice President ROUTE 6, BOX 168, SUMMERLAND KEY, FL
WHITTAKER, GAYLE G. Secretary ROUTE 6, BOX 168, SUMMERLAND KEY, FL
WHITTAKER, GAYLE G. Director ROUTE 6, BOX 168, SUMMERLAND KEY, FL
WHITTAKER, EDWIN A. President ROUTE 6, BOX 168, SUMMERLAND KEY, FL
VURAL, EROL M. P.A. Agent FIRST FEDERAL BLDG. 2ND FLOOR, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State