Search icon

C.W.M. TRADERS INC. - Florida Company Profile

Company Details

Entity Name: C.W.M. TRADERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.W.M. TRADERS 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000159929
FEI/EIN Number 542188775

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

Mail Address: 847 NW 119 ST, STE 205, MIAMI, FL, 33168
Address: 203 SCOTT AVE, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACOON TERRY President 203 SCOTT AVE, LEHIGH ACRES, FL, 33971
LESALDO-MACOON SUSAN Vice President 203 SCOTT AVE, LEHIGH ACRES, FL, 33971
MACOON TERRY Agent 203 SCOTT AVE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 MACOON, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF MAILING ADDRESS 2009-10-19 203 SCOTT AVE, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609456 ACTIVE 1000000331923 LEE 2012-09-04 2032-09-19 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
CORAPREIWP 2009-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State