Search icon

RWT-SJC, INC.

Company Details

Entity Name: RWT-SJC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2001 (23 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: P01000106079
FEI/EIN Number 593754325
Address: 315 WEST TOWN PLACE, SUITE 8, ST AUGUSTINE, FL, 32092
Mail Address: 651 Santa Teresa Ct, ST AUGUSTINE, FL, 32095, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CASHWELL, II JAMES L Agent 651 Santa Teresa Ct, ST AUGUSTINE, FL, 32095

President

Name Role Address
CASHWELL JAMES L President 143 PARKSIDE DR, ST AUGUSTINE, FL, 32095

Director

Name Role Address
CASHWELL JAMES L Director 143 PARKSIDE DR, ST AUGUSTINE, FL, 32095

Vice President

Name Role Address
CASHWELL JAMES L Vice President 651 Santa Teresa Ct, ST. AUGUSTINE, FL, 32095

Corp

Name Role Address
Cashwell James L Corp 143 Parkside Drive, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 651 Santa Teresa Ct, ST AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2016-01-25 315 WEST TOWN PLACE, SUITE 8, ST AUGUSTINE, FL 32092 No data
NAME CHANGE AMENDMENT 2014-10-21 RWT-SJC, INC. No data
RESTATED ARTICLES 2014-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-25 CASHWELL, II , JAMES L No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 315 WEST TOWN PLACE, SUITE 8, ST AUGUSTINE, FL 32092 No data

Documents

Name Date
CORAPVDWN 2018-05-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
Name Change 2014-10-21
Restated Articles 2014-05-19
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State