Entity Name: | CWF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2000 (25 years ago) |
Document Number: | P00000013733 |
FEI/EIN Number | 593420321 |
Address: | 2107 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
Mail Address: | 2107 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent |
Name | Role | Address |
---|---|---|
MEDURE MATTHEW | President | 2107 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
MEDURE DAVID | Vice President | 818 A1A NORTH, STE 206, PONTE VEDRA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000137754 | MATTHEW'S RESTAURANT | EXPIRED | 2009-07-22 | 2024-12-31 | No data | 2107 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-08 | Fisher, Tousey, Leas, & Ball, P.A.. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 701 Market Street, Suite 109, St. Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 2107 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-19 | 2107 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State