Entity Name: | DWM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DWM BUILDERS, 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: | 03 Aug 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P94000057793 |
FEI/EIN Number |
593260849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 W. GUAVA ST,, #8, LADY LAKE, FL, 32159, US |
Mail Address: | 114 W. GUAVA ST,, #8, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS DENNIS W | Director | 18002 SE HWY 42, WEIRSDALE, FL, 32195 |
COOKE JAMES J | Director | 4111SE46 ST, OCALA, FL, 34480 |
MATHIS DENNIS W | Agent | 18002 SE HWY 42, WEIRSDALE, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 114 W. GUAVA ST,, #8, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 114 W. GUAVA ST,, #8, LADY LAKE, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-17 | 18002 SE HWY 42, WEIRSDALE, FL 32195 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State