Search icon

JW TEXTRON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JW TEXTRON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JW TEXTRON PROPERTIES, 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: 16 Aug 2011 (14 years ago)
Document Number: P11000073610
FEI/EIN Number 990368514

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

Address: 1052 Leon-Ringuet, Boucherville, QC, J4B 8N6, CA
Mail Address: 1052 Leon-Ringuet, Boucherville, QC, J4B 8N6, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIELGOSZ JOSEF Director PH ALCAZAR, APT# 15B, BELLA VISTA, JOSE G., DUQUE, LA CRESTA, PANAMA, 081601535
WIELGOSZ JOSEF President PH ALCAZAR, APT# 15B, BELLA VISTA, JOSE G., DUQUE, LA CRESTA, PANAMA, 081601535
DUNLAP SCOTT W Agent 22 SOUTH LINKS AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1052 Leon-Ringuet, Boucherville, QC J4B 8N6 CA -
CHANGE OF MAILING ADDRESS 2024-03-13 1052 Leon-Ringuet, Boucherville, QC J4B 8N6 CA -
REGISTERED AGENT NAME CHANGED 2013-04-15 DUNLAP, SCOTT W -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State