Entity Name: | FWE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FWE CO. 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: | 18 Jul 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | P17000061159 |
FEI/EIN Number |
82-2221451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 Sweet Gum Dr, Brandon, FL, 33612, US |
Mail Address: | 1223 Sweet Gum Dr, Brandon, FL, 33511, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK DETRICK LJR | President | 1223 Sweet Gum Dr, Brandon, FL, 33511 |
Clark Detrick LJR | Agent | 1223 Sweet Gum Dr, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-16 | 1223 Sweet Gum Dr, Brandon, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-16 | 1223 Sweet Gum Dr, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2024-06-16 | 1223 Sweet Gum Dr, Brandon, FL 33612 | - |
NAME CHANGE AMENDMENT | 2023-11-02 | FWE CO. | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-03 | Clark, Detrick L, JR | - |
REINSTATEMENT | 2021-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-16 |
ANNUAL REPORT | 2024-05-01 |
Name Change | 2023-11-02 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-10-05 |
REINSTATEMENT | 2022-10-04 |
REINSTATEMENT | 2021-04-03 |
Domestic Profit | 2017-07-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State