Entity Name: | W2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W2, 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: | 28 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000064441 |
FEI/EIN Number |
593727757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3073 Eglington Dr., Orlando, FL, 32806, US |
Mail Address: | 3073 Eglington Dr., Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS-GORDON WENDY | President | 3073 Eglington Dr., Orlando, FL, 32806 |
WOODS-GORDON WENDY | Agent | 3073 Eglington Dr., Orlando, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 3073 Eglington Dr., Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 3073 Eglington Dr., Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 3073 Eglington Dr., Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | WOODS-GORDON, WENDY | - |
CANCEL ADM DISS/REV | 2007-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State