Search icon

RW&S, INC. - Florida Company Profile

Company Details

Entity Name: RW&S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RW&S, 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: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000016351
FEI/EIN Number 651172991

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2016-11-03 RW&S, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9918 E St Regis Ct, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2016-04-30 9918 E St Regis Ct, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2004-03-29 PAQUETTE, WAYNE -

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 Apr 2025

Sources: Florida Department of State