Search icon

JW SYSTEMS, INC. - Florida Company Profile

Company Details

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

JW 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: 20 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000069384
FEI/EIN Number 650695592

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

Address: 12401 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12401 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISMAN JEFFREY S Director 12401 ORANGE DRIVE, DAVIE, FL, 33330
WEISMAN JEFFREY S Agent 12515 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 12401 ORANGE DRIVE, SUITE 131, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-02-05 12401 ORANGE DRIVE, SUITE 131, DAVIE, FL 33330 -
CANCEL ADM DISS/REV 2005-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 12515 ORANGE DRIVE, SUITE 814, DAVIE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State