Entity Name: | FMW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FMW, 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: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P01000057081 |
FEI/EIN Number |
593731056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 South Street, Rockledge, FL, 32955, US |
Mail Address: | 32 South Street, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whittaker STEPHANIE L | President | 32 SOUTH STREET, ROCKLEDGE, FL, 32955 |
Whittaker STEPHANIE L | Agent | 32 South Street, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 32 South Street, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 32 South Street, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 32 South Street, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Whittaker, STEPHANIE Lee | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000646600 | LAPSED | 2015-SC-15051 | BREVARD COUNTY COURT | 2015-05-27 | 2020-06-09 | $1,994.31 | BROADCAST MUSIC, INC., A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIVATE PROPERTY DEVELOPMENT, INC. VS FMW, INC. | 5D2019-0295 | 2019-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRIVATE PROPERTY DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth Siano Harris |
Name | FMW, INC. |
Role | Appellee |
Status | Active |
Representations | Scott David Widerman |
Name | HON. STEPHEN R. KOONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. AA TO FILE STATUS RPT. |
Docket Date | 2019-05-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ IB AND APX BY 6/3 |
Docket Date | 2019-04-17 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time For Court Repte-Transc |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB DUE W/I 15 DYS. |
Docket Date | 2019-04-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 2/19 ORDER |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ CASE STAYED FOR 60 DYS. STATUS RPT DUE 4/8. |
Docket Date | 2019-02-15 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-02-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/31/19 |
On Behalf Of | PRIVATE PROPERTY DEVELOPMENT, INC. |
Docket Date | 2019-02-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State