Search icon

CWU, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (19 years ago)
Date of dissolution: 13 Nov 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (8 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:
Headquarter of
Company Number:
1101597
State:
MISSISSIPPI
MISSISSIPPI profile:

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3YRB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2029-05-17

Contact Information

POC:
CHARLES L. JENKINS
Corporate URL:
http://www.cwuinc.us

Form 5500 Series

Employer Identification Number (EIN):
260091642
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
70LCHE20FPFB00044
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2199.92
Base And Exercised Options Value:
2199.92
Base And All Options Value:
2199.92
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-09-01
Description:
ROLE PLAYER SERVICES (AUG 2020)
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT
Procurement Instrument Identifier:
70LCHE20FPFB00030
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2914.96
Base And Exercised Options Value:
2914.96
Base And All Options Value:
2914.96
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-04-22
Description:
ROLE PLAYER SERVICES (MARCH 2020)
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT
Procurement Instrument Identifier:
70LCHE20FPFB00027
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
4212.86
Base And Exercised Options Value:
4212.86
Base And All Options Value:
4212.86
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-03-12
Description:
ROLE PLAYER SERVICES FOR FEBRUARY 2020
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2010-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-225000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State