Search icon

JSWHD CORPORATION, INC.

Company Details

Entity Name: JSWHD CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000054535
FEI/EIN Number 113647645
Address: 85 EAST MERRITT IS CSWY, SUITE B, MERRITT ISLAND, FL, 32952
Mail Address: 83 B E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SOILEAU JOHN L Agent 3490 N US HIGHWAY #1, COCOA, FL, 32926

President

Name Role Address
DYER WALTER H President 3625 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
DYER WALTER H Treasurer 3625 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Director

Name Role Address
DYER WALTER H Director 3625 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
SLATTERY JAMES Director 9608 RIVERBEND RD, GLEN SAINT MARY, FL, 32040

Vice President

Name Role Address
SLATTERY JAMES Vice President 9608 RIVERBEND RD, GLEN SAINT MARY, FL, 32040

Secretary

Name Role Address
SLATTERY JAMES Secretary 9608 RIVERBEND RD, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 3490 N US HIGHWAY #1, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 85 EAST MERRITT IS CSWY, SUITE B, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State