Search icon

JWT OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JWT OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JWT OF NORTHWEST FLORIDA, 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: 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: 12 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000104795
FEI/EIN Number 593488964

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

Address: 836 HORSEMEN'S PATH, CANTONMENT, FL, 32533, US
Mail Address: 836 HORSEMEN'S PATH, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JWT OF NORTHWEST FLORIDA, INC., ALABAMA 000-922-661 ALABAMA

Key Officers & Management

Name Role Address
TEEL JOE W Director 836 HORSEMEN'S PATH, CANTONMENT, FL, 32533
TEEL JANET B Director 836 HORSEMEN'S PATH, CANTONMENT, FL, 32533
TEEL JOE W Agent 836 HORSEMEN'S PATH, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 836 HORSEMEN'S PATH, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State