Entity Name: | EWP-JACKSONVILLE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jan 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Aug 2005 (20 years ago) |
Document Number: | P32658 |
FEI/EIN Number |
541563577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112, US |
Mail Address: | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
ARROWSMITH ROGER S | President | 4800 LAKESHORE DRIVE W, ORANGE PARK, FL, 32073 |
FENCHUK GARY W | Vice President | 13704 BEECHWOOD POINTE ROAD, MIDLOTHIAN, VA, 23112 |
PEARSON KATHRYN H | Secretary | 5304 BEECHWOOD POINTE CT., MIDLOTHIAN, VA, 23112 |
Prior Linda | Vice President | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112 |
Vincent Dean | Vice President | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA 23112 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA 23112 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | INCORP SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2005-08-31 | EWP-JACKSONVILLE, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State