Search icon

FWG ENTERPRISES INC.

Company Details

Entity Name: FWG ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000056102
FEI/EIN Number 65-0767691
Address: 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073
Mail Address: 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GIANINO, FRANK W Agent 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073

President

Name Role Address
GIANINO, FRANK W President 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073

Treasurer

Name Role Address
GIANINO, FRANK W Treasurer 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073

Vice President

Name Role Address
GIANINO, SUSAN M Vice President 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073

Secretary

Name Role Address
GIANINO, SUSAN M Secretary 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-04-25 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 694 ROGER SHERMAN ST., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 GIANINO, FRANK W No data

Documents

Name Date
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State