Search icon

JWS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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