Entity Name: | JW QUALITY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JW QUALITY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | P97000021558 |
FEI/EIN Number |
650782679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 AMARYLLIS COURT, WELLINGTON, FL, 33414, US |
Mail Address: | 1180 AMARYLLIS COURT, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANSER JOSEPH | President | 1180 AMARYLLIS COURT, WELLINGTON, FL, 33414 |
WANSER JOSEPH | Director | 1180 AMARYLLIS COURT, WELLINGTON, FL, 33414 |
WANSER JOSEPH M | Agent | 1180 AMARYLLIS COURT, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-01-16 | JW QUALITY BUILDERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1180 AMARYLLIS COURT, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1180 AMARYLLIS COURT, WELLINGTON, FL 33414 | - |
AMENDMENT AND NAME CHANGE | 2017-05-19 | CASTLEBERRY CONTRACTING SERVICES GROUP INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-05-12 | WANSER, JOSEPH MR. | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
Amendment and Name Change | 2018-01-16 |
Amendment and Name Change | 2017-05-19 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State