Search icon

CW4, INC.

Company Details

Entity Name: CW4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P14000015738
FEI/EIN Number 46-4867949
Mail Address: P.O. Box 680, Oxford, FL, 34484, US
Address: 3649 COUNTY ROAD 214, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
SKATES JEFFREY P Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

President

Name Role Address
BAILEY CLYDE WINSTON JR. President 3649 COUNTY ROAD 214, OXFORD, FL, 34484

Secretary

Name Role Address
BAILEY CLYDE WINSTON JR. Secretary 3649 COUNTY ROAD 214, OXFORD, FL, 34484

Treasurer

Name Role Address
BAILEY CLYDE WINSTON JR. Treasurer 3649 COUNTY ROAD 214, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075267 PRESTON PLACE RETAIL ACTIVE 2023-06-22 2028-12-31 No data P.O. BOX 680, OXFORD, FL, 34484
G14000118808 OXFORD SELF STORAGE EXPIRED 2014-11-26 2019-12-31 No data 11203 N US HWY 301, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-12 No data No data
CHANGE OF MAILING ADDRESS 2019-03-27 3649 COUNTY ROAD 214, OXFORD, FL 34484 No data
AMENDMENT 2014-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
Amendment 2022-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State