Search icon

HCW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HCW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCW SERVICES, 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 05 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2017 (8 years ago)
Document Number: P07000019446
FEI/EIN Number 208646991

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

Address: 3413 PEPPERWOOD LANE, ENGLEWOOD, FL, 34224
Mail Address: P O BOX 1395, ENGLEWOOD, FL, 34295
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY SHAWN Director 3413 PEPPERWOOD LANE, ENGLEWOOD, FL, 34224
EMERY Lori Agent 686 N. Indiana Ave, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 686 N. Indiana Ave, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2014-04-09 EMERY, Lori -
CHANGE OF MAILING ADDRESS 2010-04-04 3413 PEPPERWOOD LANE, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-01 3413 PEPPERWOOD LANE, ENGLEWOOD, FL 34224 -
NAME CHANGE AMENDMENT 2007-03-01 HCW SERVICES, INC. -
AMENDMENT 2007-03-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-08
Amendment 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State