Search icon

F.W.A.K., INC. - Florida Company Profile

Company Details

Entity Name: F.W.A.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.W.A.K., 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000096673
FEI/EIN Number 760715786

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

Address: 11650 N.E. 91ST COURT, BRONSON, FL, 32621
Mail Address: 7551 NE 120th st, BRONSON, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRTON Carlton President 11650 N.E. 91ST COURT, BRONSON, FL, 32621
Kirton Carlton Agent 7551 N.E. 120thSt, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 7551 N.E. 120thSt, BRONSON, FL 32621 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Kirton, Carlton -
CHANGE OF MAILING ADDRESS 2023-01-09 11650 N.E. 91ST COURT, BRONSON, FL 32621 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-01-09
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State