Search icon

2W'S INC. - Florida Company Profile

Company Details

Entity Name: 2W'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2W'S 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000086231
FEI/EIN Number 47-2145903

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

Address: 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691
Mail Address: 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001648482 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691 727-939-8996

Filings since 2015-10-16

Form type D
File number 021-249511
Filing date 2015-10-16
File View File

Key Officers & Management

Name Role Address
WEBER GEORGE Director 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691
WEBER GEORGE President 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691
WEBER GEORGE Secretary 1004 US HIGHWAY 19, SUITE 102, HOLIDAY, FL, 34691
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State