Search icon

DWM-2021, INC. - Florida Company Profile

Company Details

Entity Name: DWM-2021, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWM-2021, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000080075
FEI/EIN Number 263272070

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

Address: 7810 Professional Place, TAMPA, FL, 33637, US
Mail Address: 7810 Professional Place, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISTAL JOHN P President 7810 Professional Place, TAMPA, FL, 33637
DRUMMOND KENNETH A Vice President 7810 Professional Place, TAMPA, FL, 33637
White Robert Chief Financial Officer 7810 Professional Place, TAMPA, FL, 33637
Mistal John P Agent 7810 Professional Place, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020606 AAFW-KIMCO EXPIRED 2018-02-07 2023-12-31 - 7810 PROFESSIONAL PLACE, TAMPA, FL, 33637
G08246900188 ARCHITECTURAL FOAMWORKS EXPIRED 2008-09-02 2013-12-31 - 1102 N. 50TH ST., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-01-03 DWM-2021, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 7810 Professional Place, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 7810 Professional Place, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2017-02-09 7810 Professional Place, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Mistal, John P -
AMENDMENT 2016-05-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
Name Change 2022-01-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-07-11
Amendment 2016-05-19
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State