Search icon

JLW HOLDINGS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JLW HOLDINGS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLW HOLDINGS OF CENTRAL FLORIDA, 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: 28 Jun 1995 (30 years ago)
Date of dissolution: 13 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2005 (20 years ago)
Document Number: P95000050676
FEI/EIN Number 593319487

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

Address: PO BOX 1006, GREENVILLE, OH, 45331
Mail Address: PO BOX 1006, GREENVILLE, OH, 45331
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITT JOHN L Director 1500 S. WHITEHALL LANE, ST. HELENA, CA, 94574
FIESSINGER CARL M Vice President 5847 COVEVIEW CT, LAKELAND, FL
GORDON BRUCE H Agent SHUMAKER, LOOP & KENDRICK, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 PO BOX 1006, GREENVILLE, OH 45331 -
CHANGE OF MAILING ADDRESS 2004-01-28 PO BOX 1006, GREENVILLE, OH 45331 -
NAME CHANGE AMENDMENT 2003-01-30 JLW HOLDINGS OF CENTRAL FLORIDA, INC. -
NAME CHANGE AMENDMENT 2001-12-03 CORAL PLASTICS, INC. -
AMENDMENT 1997-06-20 - -

Documents

Name Date
Voluntary Dissolution 2005-09-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-30
Name Change 2003-01-30
ANNUAL REPORT 2002-02-24
Name Change 2001-12-03
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State