Search icon

J & W ENGINE SERVICE INC - Florida Company Profile

Company Details

Entity Name: J & W ENGINE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & W ENGINE SERVICE 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000034183
FEI/EIN Number 46-2602711

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

Address: 7262 LEM TURNER RD, JACKSONVILLE, FL, 32208, US
Mail Address: 11341 AMERICANA LANE, JACKSONVILLE, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRER JOSEPH W President 11341 AMERICANA LANE, JACKSONVILLE, FL, 32218
WILLIAMS DANA M Vice President 1000 FIELDS RD, JACKSONVILLE, FL, 32218
MURRER JOSEPH W Agent 11341 AMERICANA LANE, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131741 J & W ENGINE SERVICE INC. EXPIRED 2015-12-29 2020-12-31 - 7262 LEM TURNER RD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-05 - -

Documents

Name Date
ANNUAL REPORT 2020-04-02
Amendment 2019-09-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State