Entity Name: | CWU, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CWU, 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 13 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | P06000149600 |
FEI/EIN Number |
260091642
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CWU, INC, MISSISSIPPI | 1101597 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CWU, INC. PLAN-KOREA | 2023 | 260091642 | 2024-07-10 | CWU, INC. | 8 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | JOHN A. STARR |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JENKINS CHARLES LJr. | Chief Executive Officer | 5402 W Laurel Street, Tampa, FL, 33607 |
JENKINS SUSAN K | President | 5402 W Laurel Street, Tampa, FL, 33607 |
JENKINS SUSAN K P | Agent | 5402 W Laurel Street, Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08052900079 | C&S SYSTEMS | EXPIRED | 2008-02-19 | 2013-12-31 | - | 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 5310 SE Country Club Rd, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 5310 SE Country Club Rd, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | JENKINS, SUSAN K President | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 5402 W Laurel Street, Unit 1B, Tampa, FL 33607 | - |
NAME CHANGE AMENDMENT | 2008-05-14 | CWU, INC | - |
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 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | IDV | N0017819D7452 | 2019-01-02 | - | - | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Unique Award Key | CONT_AWD_HSFLGL12J00753_7015_HSFLGL12D00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLE PLAYER SERVICES FOR LAW ENFORCEMENT OFFICER TRAINING - GLYNCO GA - OCTOBER 2012 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
Unique Award Key | CONT_IDV_HSFLGL12D00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLEPLAYER SUPPORT FOR LAW ENFORCEMENT OFFICER TRAINING AT GLYNCO, GA, FLETC CAMPUS |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
Unique Award Key | CONT_IDV_W911W412D0008_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | ADDING FAR CLAUSES TO WORLDWIDE LINGUIST SERVICE EFFORT |
NAICS Code | 541930: TRANSLATION AND INTERPRETATION SERVICES |
Product and Service Codes | R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, PINELLAS, FLORIDA, 33765, UNITED STATES OF AMERICA |
Unique Award Key | CONT_AWD_HSFLGL12J00689_7015_HSFLGL12D00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLE PLAYER SERVICES FOR LAW ENFORCEMENT OFFICER TRAINING - GLYNCO GA - SEPTEMBER 2012 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
Unique Award Key | CONT_AWD_HSFLGL12J00530_7015_HSFLGL12D00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLE PLAYER SERVICES FOR LAW ENFORCEMENT OFFICER TRAINING - GLYNCO GA - JULY 2012 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
Unique Award Key | CONT_AWD_HSFLGL12J00571_7015_HSFLGL12D00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLE PLAYER SERVICES FOR LAW ENFORCEMENT OFFICER TRAINING - GLYNCO GA - AUGUST 2012 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
Unique Award Key | CONT_AWD_0001_9700_W911W412D0008_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 28550991.02 |
Current Award Amount | 28585628.88 |
Potential Award Amount | 28585628.88 |
Description
Title | INCREMENTAL FUNDING MOD |
NAICS Code | 541930: TRANSLATION AND INTERPRETATION SERVICES |
Product and Service Codes | R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, PINELLAS, FLORIDA, 337652130, UNITED STATES |
Executive Compensation
Name | CHARLES L JENKINS |
Amount | 375000.00 |
Name | SUSAN K JENKINS |
Amount | 350000.00 |
Name | MATTHEW STEVENS |
Amount | 200000.00 |
Name | SHARON L THACKER-WEINGART |
Amount | 165000.00 |
Name | JOHN EDMONDS |
Amount | 160000.00 |
Unique Award Key | CONT_AWD_W911S112C0021_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 637104.41 |
Current Award Amount | 637104.41 |
Potential Award Amount | 637104.41 |
Description
Title | ROLE PLAYERS FORT HUNTER-LIGGETT CA, FORT DIX NJ AND FORT KNOX KY. ROLE PLAYERS-LOCAL HIRES WHO TAKE ON THE ACTORING ROLE OF LOCAL NATIONALS FOR TRAING PURPOSES. |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | R799: SUPPORT- MANAGEMENT: OTHER |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Recipient Address | 19345 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337643162, UNITED STATES |
Executive Compensation
Name | CHARLES L JENKINS |
Amount | 375000.00 |
Name | SUSAN K JENKINS |
Amount | 350000.00 |
Name | MATTHEW STEVENS |
Amount | 200000.00 |
Name | SHARON L THACKER-WEINGART |
Amount | 165000.00 |
Name | JOHN EDMONDS |
Amount | 160000.00 |
Unique Award Key | CONT_AWD_HSFLCH12J00120_7015_HSFLCH11A00001_7015 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | ROLEPLAYER SERVICES FOR TRAINING SCENARIOS ON 08/17/12 |
NAICS Code | 561320: TEMPORARY HELP SERVICES |
Product and Service Codes | U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT |
Recipient Details
Recipient | CWU INC |
UEI | WSU1DB3T5777 |
Legacy DUNS | 155510337 |
Recipient Address | 2070 WEAVER PARK DR, CLEARWATER, 337652130, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4103715004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State