Search icon

DWB HOLDING COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: DWB HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWB HOLDING COMPANY 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: 30 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000074676
FEI/EIN Number 900321370

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

Address: 7350 FUTURES DR., SUITE 18, ORLANDO, FL, 32819, US
Mail Address: 7350 FUTURES DR., SUITE 18, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DWB HOLDING COMPANY, NEW YORK 3700656 NEW YORK

Key Officers & Management

Name Role Address
ROJO FILHO DANIEL F President 7350 FUTURES DR, STE 18, ORLANDO, FL, 32819
ROJO FILHO DANIEL F Agent 7350 FUTURES DR, ORLANDO, FL, 32819
ROJO FILHO DANIEL F Chief Executive Officer 7350 FUTURES DR, STE 18, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900301 FINANZAS FOREX EXPIRED 2008-10-27 2013-12-31 - 7350 FUTURES DR, STE 18, ORLANDO, FL, 32819
G08232900266 GLOBAL 1 EXPIRED 2008-08-19 2013-12-31 - 13900 COUNTY ROAD 455, STE 107-150, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-14 ROJO FILHO, DANIEL F -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 7350 FUTURES DR., SUITE 18, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-05-15 7350 FUTURES DR., SUITE 18, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 7350 FUTURES DR, STE 18, ORLANDO, FL 32819 -
AMENDMENT 2008-11-03 - -
AMENDMENT 2008-07-21 - -
AMENDMENT 2008-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609732 TERMINATED 1000000168957 ORANGE 2010-04-28 2030-05-26 $ 667.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000609757 TERMINATED 1000000168961 ORANGE 2010-04-28 2030-05-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-05-15
Amendment 2008-11-03
ANNUAL REPORT 2008-10-27
Amendment 2008-07-21
Amendment 2008-07-09
Amendment 2008-03-31
Amendment 2008-03-18
Amendment 2008-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State