Search icon

E & W, INC. - Florida Company Profile

Company Details

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

E & W, 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: 09 Jul 1986 (39 years ago)
Date of dissolution: 21 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: M34882
FEI/EIN Number 592715964

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

Address: 7870 STEPHEN FOSTER AVENUE, FANNING SPRINGS, FL, 32693, US
Mail Address: 7870 STEPHEN FOSTER AVENUE, FANNING SPRINGS, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLER, EVA Officer 7870 STEPHEN FOSTER AVENUE, FANNING SPRINGS, FL, 32693
HAAGENSON, ROGER D. Agent 800 EAST BROWARD BLVD., FT. LAUDERDALE, FL, 33301
DOLLER, WOLFGANG Executive Director 7870 STEHPEN FOSTER AVENUE, FANNING SPRINGS, FL, 32693

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7870 STEPHEN FOSTER AVENUE, FANNING SPRINGS, FL 32693 -
CHANGE OF MAILING ADDRESS 2008-04-29 7870 STEPHEN FOSTER AVENUE, FANNING SPRINGS, FL 32693 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State