Search icon

RWW TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: RWW TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RWW TRANSPORT, 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P01000080656
FEI/EIN Number 593739756

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

Address: 221 driggs drive, Winter park, FL, 32792, US
Mail Address: 211 tub mill rd, Downsville, NY, 13755, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RICHARD W President 221 DRIGGS DR., #4035, WINTER PARK, FL, 32792
WILLIAMS RICHARD W Secretary 221 DRIGGS DR., #4035, WINTER PARK, FL, 32792
WILLIAMS RICHARD W Treasurer 221 DRIGGS DR., #4035, WINTER PARK, FL, 32792
WILLIAMS RICHARD W Director 221 DRIGGS DR., #4035, WINTER PARK, FL, 32792
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 221 driggs drive, Winter park, FL 32792 -
CHANGE OF MAILING ADDRESS 2017-03-14 221 driggs drive, Winter park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State