Entity Name: | JWS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JWS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2017 (8 years ago) |
Document Number: | P06000153833 |
FEI/EIN Number |
208165336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 W GREEN ST, PERRY, FL, 32347 |
Mail Address: | 112 W GREEN ST, PERRY, FL, 32347 |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURMAN LAW FIRM, PLLC | Agent | - |
SPRINGER JUDY W | Vice President | 3549 AZALEA DR., PERRY, FL, 32347 |
SPRINGER ROBERT J | President | 3549 AZALEA DR., PERRY, FL, 32347 |
SULLIVAN CONNIE W | Secretary | 112 W. Green Street, PERRY, FL, 32347 |
Springer David | Treasurer | 1344 Vickers Road, Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | THURMAN LAW FIRM, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 241 EAST 6TH AVENUE, TALLAHASSEE, FL 32303 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-22 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State