Search icon

D. W. SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: D. W. SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. W. SYSTEMS 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: 06 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1997 (27 years ago)
Document Number: P94000001237
FEI/EIN Number 593218685

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

Address: 635 NW 13TH ST STE C, GAINESVILLE, FL, 32601
Mail Address: 635 NW 13TH ST STE C, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD WILEY D President 635 NW 13TH ST STE C, GAINESVILLE, FL, 32601
WOOD WILEY D Director 635 NW 13TH ST STE C, GAINESVILLE, FL, 32601
WOOD WILEY D Agent 635 NW 13TH STE STE C, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 635 NW 13TH STE STE C, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2006-03-17 635 NW 13TH ST STE C, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 635 NW 13TH ST STE C, GAINESVILLE, FL 32601 -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000858273 ACTIVE 1000000624389 ALACHUA 2014-05-08 2034-08-01 $ 667.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000539501 TERMINATED 1000000609402 ALACHUA 2014-04-16 2034-05-01 $ 3,253.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000523612 TERMINATED 1000000606827 ALACHUA 2014-04-09 2034-05-01 $ 740.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000523620 TERMINATED 1000000606828 ALACHUA 2014-04-09 2024-05-01 $ 409.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001079236 TERMINATED 2011-CC-016464 DUVAL COUNTY 2013-05-21 2018-06-07 $5,833.55 PENNOCK COMPANY, 5060 WEST CHESTER PIKE, EDGEMONT, PA 19028
J13000873886 TERMINATED 1000000498622 ALACHUA 2013-04-24 2033-05-03 $ 3,415.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000195514 TERMINATED 1000000257606 ALACHUA 2012-03-12 2022-03-14 $ 1,526.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201937110 2020-04-13 0491 PPP 635 NW 13TH ST Suite C, GAINESVILLE, FL, 32601-4107
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18497.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-4107
Project Congressional District FL-03
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18701.64
Forgiveness Paid Date 2021-05-26
6047358507 2021-03-02 0491 PPS 635 NW 13th St Ste C, Gainesville, FL, 32601-4975
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23817.77
Loan Approval Amount (current) 23817.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-4975
Project Congressional District FL-03
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24100.28
Forgiveness Paid Date 2022-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State