Search icon

DWFII CORPORATION

Company Details

Entity Name: DWFII CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000055386
FEI/EIN Number 650770520
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

Agent

Name Role Address
FERGUSON DAVID W Agent 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176

Director

Name Role Address
FERGUSON DAVID W Director 13813 S DIXIE HIGHWAY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-10 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-10 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 1998-06-10 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1998-06-10 FERGUSON, DAVID WII No data

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 Feb 2025

Sources: Florida Department of State