Search icon

CLW SYSTEMS, INC. - Florida Company Profile

Company Details

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

CLW 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: 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 26 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: P96000063106
FEI/EIN Number 650696089

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

Address: 14000 NW 4TH STREET, Sunrise, FL, 33325, US
Mail Address: PO BOX 7266, TRENTON, NJ, 08628
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crest Ultrasonics Corp Agent 14000 NW 4TH STREET, SUNRISE, FL, 33325
GOODSON MICHAEL J. Chief Executive Officer PO Box 7266, TRENTON, NJ, 08628
DiBacco Louis Secretary PO Box 7266, TRENTON, NJ, 08628

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 14000 NW 4TH STREET, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 14000 NW 4TH STREET, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2017-04-10 Crest Ultrasonics Corp -
CHANGE OF MAILING ADDRESS 2006-02-23 14000 NW 4TH STREET, Sunrise, FL 33325 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634204 TERMINATED 1000000543517 LEON 2013-10-02 2033-11-07 $ 28,438.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State