Entity Name: | DWFII CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DWFII CORPORATION 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: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P97000055386 |
FEI/EIN Number |
650770520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
Mail Address: | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON DAVID W | Director | 13813 S DIXIE HIGHWAY, MIAMI, FL, 33176 |
FERGUSON DAVID W | Agent | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 1998-06-10 | FERGUSON, DAVID WII | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS DWFII CORPORATION, etc., | 3D2018-2272 | 2018-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Nancy W. Gregoire Stamper, STEPHEN M. ROSANSKY, TAMAR HOO-PAGAN |
Name | DWFII CORPORATION |
Role | Appellee |
Status | Active |
Representations | MARTIN I. BERGER, MARLENE S. REISS, ZACHARY A. HICKS |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. George A. Sarduy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-12-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2018-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DWFII CORPORATION |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner can file a reply within ten (10) days of the filing of the response. |
Docket Date | 2018-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. III |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-03-31 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-05-23 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State