Search icon

CWU, INC - Florida Company Profile

Headquarter

Company Details

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

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-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
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

Key Officers & Management

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

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 - 2070 WEAVER PARK DRIVE, CLEARWATER, FL, 33765

Events

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 -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV N0017819D7452 2019-01-02 - -
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
DO AWARD HSFLGL12J00753 2012-10-01 2012-10-31 2012-10-31
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
- IDV HSFLGL12D00001 2012-09-29 - -
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
- IDV W911W412D0008 2012-09-28 - -
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
DO AWARD HSFLGL12J00689 2012-09-27 2012-09-30 2012-09-30
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
DO AWARD HSFLGL12J00530 2012-09-14 2012-07-31 2012-07-31
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
DO AWARD HSFLGL12J00571 2012-09-14 2012-08-31 2012-08-31
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
DELIVERY ORDER AWARD 0001 2012-09-13 2013-06-15 2015-06-15
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
DEFINITIVE CONTRACT AWARD W911S112C0021 2012-08-20 2013-08-09 2013-08-09
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
BPA AWARD HSFLCH12J00120 2012-08-17 2012-08-17 2012-08-17
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

USAspending Awards. Financial Assistance

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
Recipient CWU INC
Recipient Name Raw CWU INC.
Recipient UEI WSU1DB3T5777
Recipient DUNS 155510337
Recipient Address 2070 WEAVER PARK DRIVE., CLEARWATER, PINELLAS, FLORIDA, 33765-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State