Search icon

DWB INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DWB INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWB INVESTMENTS, 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: 06 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000045741
FEI/EIN Number 421763527

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

Address: 1767 Lakewood Ranch Blvd., #293, Bradenton, FL, 34211, US
Mail Address: 1767 Lakewood Ranch Blvd., #293, Bradenton, AL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDDLE RICHARD President 7934 McIlwaine Rd., Huntersville, NC, 28078
BIDDLE WENDY Agent 1767 Lakewood Ranch Blvd., Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092572 NEXFRAME EXPIRED 2010-10-08 2015-12-31 - 11302 HOOT OWL CT., RIVERVIEW, FL, 33569
G10000022128 SPANMASTER METALS, INC. EXPIRED 2010-03-09 2015-12-31 - 11302 HOOT OWL CT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1767 Lakewood Ranch Blvd., #293, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 1767 Lakewood Ranch Blvd., #293, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-03-26 1767 Lakewood Ranch Blvd., #293, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2017-05-09 BIDDLE, WENDY -
REINSTATEMENT 2017-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530766 ACTIVE 1000000790733 HILLSBOROU 2018-07-23 2038-07-25 $ 1,441.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J12000468234 LAPSED 1000000277278 HILLSBOROU 2012-05-25 2022-06-06 $ 1,342.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-05-09
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-01-18
Domestic Profit 2008-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State