Search icon

CWC & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CWC & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CWC & ASSOCIATES, 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: 02 Oct 1996 (29 years ago)
Date of dissolution: 25 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: P96000081423
FEI/EIN Number 650706994

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

Address: 19301 W. ST. ANDREWS DR., MIAMI, FL, 33015, US
Mail Address: 3957 NW 185 STREET, MIAMI, FL, 33055, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY GARLAND PII President 19301 W. ST. ANDREWS DR., MIAMI, FL, 33015
CURRY GARLAND PII Secretary 19301 W. ST. ANDREWS DR., MIAMI, FL, 33015
CURRY GARLAND PII Treasurer 19301 W. ST. ANDREWS DR., MIAMI, FL, 33015
LANGBEIN LESLIE W Agent 8181 NW 154TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-25 - -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 19301 W. ST. ANDREWS DR., MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 19301 W. ST. ANDREWS DR., MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 8181 NW 154TH STREET, SUITE 105, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 1999-04-22 LANGBEIN, LESLIE W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634469 ACTIVE 1000000543583 MIAMI-DADE 2013-10-15 2033-11-07 $ 33,384.38 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 2014-06-25
REINSTATEMENT 2013-09-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State