Search icon

SCWL, INC. - Florida Company Profile

Company Details

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

SCWL, 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: 29 Apr 1997 (28 years ago)
Document Number: P97000037933
FEI/EIN Number 593455192

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

Address: 2463 ENTERPRISE RD., CLEARWATER, FL, 33763, US
Mail Address: 2463 ENTERPRISE RD., CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourne Timothy E President 2463 ENTERPRISE RD., CLEARWATER, FL, 33763
Pelham David M Secretary 2463 Enterprise Rd., Clearwater, FL, 33763
Fabrizio Matthew J Vice President 2463 Enterprise Rd., Clearwater, FL, 33763
Lechner David T Director 2463 Enterprise Rd., Clearwater, FL, 33763
Bourne Timothy E Agent 2463 Enterprise Rd, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Bourne, Timothy E -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 2463 Enterprise Rd, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 2463 ENTERPRISE RD., CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1998-05-08 2463 ENTERPRISE RD., CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State