Search icon

FWG33 CORPORATION - Florida Company Profile

Company Details

Entity Name: FWG33 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FWG33 CORPORATION 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000012682
FEI/EIN Number 412227362

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

Address: 12302 ROPER BLVD, SUITE 105, CLERMONT, FL, 34711
Mail Address: 12302 ROPER BLVD, SUITE 105, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDER FRANCIS W President 16721 FRESH MEADOW DRIVE, CLERMONT, FL, 34714
GILDER FRANCIS W Agent 16721 FRESH MEADOW DRIVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 GILDER, FRANCIS W -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 16721 FRESH MEADOW DRIVE, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 12302 ROPER BLVD, SUITE 105, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-03-31 12302 ROPER BLVD, SUITE 105, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State