Search icon

RW&S, INC.

Company Details

Entity Name: RW&S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2003 (22 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: P03000016351
FEI/EIN Number 651172991
Address: 9918 E St Regis Ct, INVERNESS, FL, 34450, US
Mail Address: 9918 E St Regis Ct, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PAQUETTE WAYNE Agent 9918 E. ST. REGIS CT., INVERNESS, FL, 34450

President

Name Role Address
PAQUETTE WAYNE President 9918 E. ST REGIS CT., INVERNESS, FL, 34450

Treasurer

Name Role Address
PAQUETTE WAYNE Treasurer 9918 E ST REGIS CT, INVERNESS, FL, 34450

Vice President

Name Role Address
PAQUETTE ROBIN Vice President 9918 E ST REGIS CT, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2016-11-03 RW&S, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9918 E St Regis Ct, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2016-04-30 9918 E St Regis Ct, INVERNESS, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2004-03-29 PAQUETTE, WAYNE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000721918 LAPSED 2019 CA 000776 A CITRUS CO 2019-04-16 2024-11-01 $93,839.22 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST, SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Amendment and Name Change 2016-11-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State