Search icon

EAW, INC. - Florida Company Profile

Headquarter

Company Details

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

EAW, 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: 31 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: P12000010551
FEI/EIN Number 80-0780879

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

Address: 2011 MASSACHUSETTS AVE, ORANGE CITY, FL, 32763
Mail Address: 2011 MASSACHUSETTS AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EAW, INC., ALABAMA 000-933-416 ALABAMA

Key Officers & Management

Name Role Address
WESTFALL EDWARD A Agent 2011 MASSACHUSETTS AVE, ORANGE CITY, FL, 32763
WESTFALL EDWARD A President 2011 MASSACHUSETTS AVE, ORANGE CITY, FL, 32763
WESTFALL JODY M Vice President 2011 MASSACHUSETTS AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 2011 MASSACHUSETTS AVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2015-10-02 2011 MASSACHUSETTS AVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 2011 MASSACHUSETTS AVE, ORANGE CITY, FL 32763 -
AMENDMENT 2012-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-24
Reg. Agent Change 2015-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State