Search icon

C L W ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: C L W ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C L W ENTERPRISES 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: 09 Jan 2007 (18 years ago)
Document Number: P07000003832
FEI/EIN Number 208211049

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 687, JUPITER, FL, 33468, US
Address: 124 Via Rosina, JUPITER, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodwin CATHERINE W President P.O. BOX 687, JUPITER, FL, 33468
Goodwin CATHERINE W Director P.O. BOX 687, JUPITER, FL, 33468
Goodwin CATHERINE W Secretary P.O. BOX 687, JUPITER, FL, 33468
Goodwin CATHERINE W Treasurer P.O. BOX 687, JUPITER, FL, 33468
Goodwin Gerald M Vice President 124 Via Rosina, JUPITER, FL, 33458
Goodwin Catherine W Agent 124 Via Rosina, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 124 Via Rosina, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-06-17 124 Via Rosina, JUPITER, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 124 Via Rosina, JUPITER, FL 33414 -
REGISTERED AGENT NAME CHANGED 2013-03-27 Goodwin, Catherine W -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State