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 |
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 |
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 |
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 | - | - |
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 |
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