Search icon

CWU, INC

Headquarter

Company Details

Entity Name: CWU, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2006 (18 years ago)
Date of dissolution: 13 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: P06000149600
FEI/EIN Number 260091642
Address: 5310 SE Country Club Rd, Lake City, FL, 32025, US
Mail Address: 5310 SE Country Club Rd, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CWU, INC, MISSISSIPPI 1101597 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CWU, INC. PLAN-KOREA 2023 260091642 2024-07-10 CWU, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 8136058900
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-KOREA 2023 260091642 2024-12-12 CWU, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 8136058900
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-001 2023 260091642 2024-07-10 CWU, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7279539817
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE RD, ATLANTA, GA, 303412450
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-001 2023 260091642 2024-12-12 CWU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7279539817
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE RD, ATLANTA, GA, 303412450
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-001 2022 260091642 2023-07-10 CWU, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7279539817
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE RD, ATLANTA, GA, 303412450
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-KOREA 2022 260091642 2023-07-10 CWU, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 8136058900
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-KOREA 2021 260091642 2022-09-25 CWU, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 8136058900
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-09-25
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-001 2021 260091642 2022-09-25 CWU, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7279539817
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE RD, ATLANTA, GA, 303412450
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2022-09-25
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-001 2020 260091642 2021-08-23 CWU, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7279539817
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE RD, ATLANTA, GA, 303412450
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
CWU, INC. PLAN-KOREA 2020 260091642 2021-08-23 CWU, INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541930
Sponsor’s telephone number 8136058900
Plan sponsor’s address 5402 W. LAUREL STREET, SUITE 1B, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENKINS SUSAN K P Agent 5402 W Laurel Street, Tampa, FL, 33607

Chief Executive Officer

Name Role Address
JENKINS CHARLES LJr. Chief Executive Officer 5402 W Laurel Street, Tampa, FL, 33607

President

Name Role Address
JENKINS SUSAN K President 5402 W Laurel Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900079 C&S SYSTEMS EXPIRED 2008-02-19 2013-12-31 No data 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 5310 SE Country Club Rd, Lake City, FL 32025 No data
CHANGE OF MAILING ADDRESS 2024-10-10 5310 SE Country Club Rd, Lake City, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 JENKINS, SUSAN K President No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 5402 W Laurel Street, Unit 1B, Tampa, FL 33607 No data
NAME CHANGE AMENDMENT 2008-05-14 CWU, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-01-05

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N0017819D7452 2019-01-02 No data No data
Unique Award Key CONT_IDV_N0017819D7452_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CWU INC
UEI WSU1DB3T5777
Recipient Address UNITED STATES, 5402 W LAUREL STREET UNIT 1B, TAMPA, HILLSBOROUGH, FLORIDA, 336071726

Executive Compensation

Name CHARLES L JENKINS
Amount 462381.00
Name SUSAN K JENKINS
Amount 432489.00
Name MATTHEW STEVENS
Amount 247137.00
Name SHARON L THACKER-WEINGART
Amount 203888.00
Name ADAM THACKER
Amount 203888.00

Date of last update: 01 Feb 2025

Sources: Florida Department of State