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 |
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 |
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 | - |
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