Search icon

KWIS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: KWIS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIS COMMUNICATIONS, 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: 09 Apr 2004 (21 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: P04000060650
FEI/EIN Number 201004049

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

Address: 6111 RIDGEWOOD AVE., COCOA BEACH, FL, 32931, US
Mail Address: 6111 RIDGEWOOD AVE., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWIS DAVID H Agent 6111 RIDGEWOOD AVE., COCOA BEACH, FL, 32931
KWIS DAVID H President 6111 RIDGEWOOD AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 6111 RIDGEWOOD AVE., COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 6111 RIDGEWOOD AVE., COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2011-01-03 6111 RIDGEWOOD AVE., COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2006-01-19 KWIS, DAVID H -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-25
ADDRESS CHANGE 2011-01-03
ANNUAL REPORT 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State