Search icon

STATEWIDE SERVICES CORPORATION OF W.H. - Florida Company Profile

Company Details

Entity Name: STATEWIDE SERVICES CORPORATION OF W.H.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE SERVICES CORPORATION OF W.H. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: P00000036246
FEI/EIN Number 593651078

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

Address: 1605 First Street S, Winter Haven, FL, 33880, US
Mail Address: 4108 Shaw Road, Eagle Lake, FL, 33839, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Cynthia L President 4108 Shaw Road, Eagle Lake, FL, 33839
Shaw Cynthia L Agent 4108 Shaw Road, Eagle Lake, FL, 33839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055397 THE NEW GROVE LOUNGE EXPIRED 2012-06-05 2017-12-31 - STATEWIDE SERVICES CORP OF W.H., 6747 WINTERSET GARDENS RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 1605 First Street S, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2017-11-17 1605 First Street S, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2017-11-17 Shaw, Cynthia L. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 4108 Shaw Road, Eagle Lake, FL 33839 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2000-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000487253 TERMINATED 1000000134771 POLK 2009-08-19 2030-04-14 $ 22,665.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000487246 TERMINATED 1000000134770 POLK 2009-08-19 2030-04-14 $ 6,684.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000289711 TERMINATED 1000000088650 7700 2053 2008-08-18 2028-09-03 $ 9,711.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000297532 TERMINATED 1000000088651 7700 1995 2008-08-18 2028-09-10 $ 9,385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000063918 TERMINATED 1000000061193 7432 1766 2007-09-21 2028-02-27 $ 7,717.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000063926 TERMINATED 1000000061194 7432 1767 2007-09-21 2028-02-27 $ 23,517.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State