Search icon

3 AW CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 3 AW CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 AW CONSTRUCTION GROUP, 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: 16 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000072417
FEI/EIN Number 203244337

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

Address: 533 E. OBISPO AVE., CLEWISTON, FL, 33440
Mail Address: 533 E. OBISPO AVE., CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCHER WALTER R Vice President 1815 MATTHEW LOOP, CLEWISTON, FL, 33440
ADKINS GARY I President 184 TAFT BLVD, CLEWISTON, FL, 33440
DAVIS J.C. J Treasurer 544 EAST EL PASO, CLEWISTON, FL, 33440
WILCHER WALTER R Agent 1815 MATTHEW LOOP, CLEWISTON, FL, 33440
DAVIS DAVID D Secretary 544 EAST EL PASO, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-07-29 3 AW CONSTRUCTION GROUP, INC. -
AMENDMENT 2009-06-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 WILCHER, WALTER R -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1815 MATTHEW LOOP, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027273 LAPSED 09-992-CA HENDRY CTY. CT. 2009-12-15 2015-02-11 $166,393.93 FIRST BANK, 300 EAST SUGARLAND HIGHWAY, CLEWISTON, FL 33440
J09002236775 LAPSED 53-2009-CA-007226-0000-00 TENTH JUDICIAL CIRCUIT 2009-10-28 2014-12-11 $28,191.98 DEC FABRICATION & SUPPLY, CO, POST OFFICE BOX 580, HIGHLAND CITY, FLORIDA 33846

Documents

Name Date
Name Change 2009-07-29
Amendment 2009-06-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State