Search icon

DWFII CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS DWFII CORPORATION, etc., 3D2018-2272 2018-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-450

Parties

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

Documents

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