Search icon

5W, INC. - Florida Company Profile

Company Details

Entity Name: 5W, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5W, 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P04000144968
FEI/EIN Number 201769402

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

Address: 6231 Bayside Dr, New Prt Rchy, FL, 34652, US
Mail Address: 6231 Bayside Dr, New Prt Rchy, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRSAND LLC Agent -
ALESSI JENNIFER P Treasurer 6231 Bayside Dr, New Prt Rchy, FL, 34652
ALESSI JENNIFER P Secretary 6231 Bayside Dr, New Prt Rchy, FL, 34652
ALESSI MARK A President 6231 Bayside Dr, New Prt Rchy, FL, 34652
ALESSI JENNIFER P Vice President 6231 Bayside Dr, New Prt Rchy, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6231 Bayside Dr, New Prt Rchy, FL 34652 -
REGISTERED AGENT NAME CHANGED 2018-01-29 Mrs. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 6231 Bayside Dr, New Prt Rchy, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-01-29 6231 Bayside Dr, New Prt Rchy, FL 34652 -
REINSTATEMENT 2018-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-02-13 - -
AMENDMENT 2014-10-08 - -
AMENDMENT 2014-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000095884 TERMINATED 1000000071227 16139 565 2008-02-04 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000334838 TERMINATED 1000000071227 16139 565 2008-02-04 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Amendment 2015-02-13
Amendment 2014-10-08
ANNUAL REPORT 2014-04-14
Amendment 2014-03-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State