Search icon

JWE + SMS, INC. - Florida Company Profile

Company Details

Entity Name: JWE + SMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWE + SMS, 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000028657
FEI/EIN Number 200681956

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

Address: 325 5TH AVE STE 108, INDIALANTIC, FL, 32903, US
Mail Address: P.O. BOX 278, TITUSVILLE, FL, 32781, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDENS J WAYNE Director 4650 S HOPKINS AVE, TITUSVILLE, FL, 32780
EDENS J WAYNE President 4650 S HOPKINS AVE, TITUSVILLE, FL, 32780
STEELE SCOTT M Director 325 5TH AVE STE 108, INDIALANTIC, FL, 32903
EDENS J WAYNE Agent 1201 Magnolia St, New Smyrna Beach, FL, 32168
STEELE SCOTT M Vice President 325 5TH AVE STE 108, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2021-01-11 JWE + SMS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1201 Magnolia St, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 325 5TH AVE STE 108, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2005-04-28 325 5TH AVE STE 108, INDIALANTIC, FL 32903 -

Documents

Name Date
Amendment and Name Change 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State