Search icon

JWEI, INC - Florida Company Profile

Company Details

Entity Name: JWEI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWEI, 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: 02 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000072301
FEI/EIN Number 611418601

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

Address: 6536 PINECASTLE BLVD., A, ORLANDO, FL, 32809
Mail Address: 6536 PINECASTLE BLVD., A, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOHN L Director 616 Ololu Drive, Winter Park, FL, 32789
INMAN ERIC J Director PO BOX 593258, ORLANDO, FL, 32859
INMAN ERIC J Agent 6536 PINECASTLE BLVD., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6536 PINECASTLE BLVD., A, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-04-25 6536 PINECASTLE BLVD., A, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2011-04-25 INMAN, ERIC J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 6536 PINECASTLE BLVD., A, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State