Search icon

CWB NATIONAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CWB NATIONAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CWB NATIONAL SOLUTIONS 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: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P14000081762
FEI/EIN Number 47-1991999

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

Address: 35595 US Hwy 19 N, Palm Harbor, FL, 34684, US
Mail Address: 421 Croatan Hills Drive, VIRGINIA BEACH, VA, 23451, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER W President 421 Croatan Hills Drive, VIRGINIA BEACH, VA, 23451
KADILLAC ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 35595 US Hwy 19 N, Ste 189, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 35595 US Hwy 19 N, Ste 189, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-03-25 Kadillac Enterprises -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 35595 US Hwy 19 N, Ste 189, Palm Harbor, FL 34684 -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State