Search icon

IFWT, INC. - Florida Company Profile

Company Details

Entity Name: IFWT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFWT, 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: 27 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000031786
FEI/EIN Number 650484690

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

Address: 13241-101 UNIVERISTY DR, FORT MYERS, FL, 33907, US
Mail Address: 6601 ST IVES CT., FT. MYERS, FL, 33912, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZELEST FRANK J Director 13241-101 UNIVERSITY DR, FT MYERS, FL
SZELEST FRANK J President 13241-101 UNIVERSITY DR, FT MYERS, FL
SZELEST FRANK J Secretary 13241-101 UNIVERSITY DR, FT MYERS, FL
SZELEST FRANK J Treasurer 13241-101 UNIVERSITY DR, FT MYERS, FL
STABILE LEROY J Director 239 HAZEL AVE., NILES, OH, 44446
STABILE LEROY J Vice President 239 HAZEL AVE., NILES, OH, 44446
SHAMROCK MARK A Director 926 BOWMAN ST., NILES, OH, 44446
SHAMROCK MARK A Vice President 926 BOWMAN ST., NILES, OH, 44446
PERONE JOSEPH C Director 1536 GREENWOOD AVE., GIRARD, OH, 44420
PERONE JOSEPH C Vice President 1536 GREENWOOD AVE., GIRARD, OH, 44420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 13241-101 UNIVERISTY DR, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1995-03-08 13241-101 UNIVERISTY DR, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State