Entity Name: | CWS MARKETING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CWS MARKETING GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 1999 (25 years ago) |
Document Number: | P98000073934 |
FEI/EIN Number |
650862105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8820 Beeler Drive, Tampa, FL, 33626, US |
Mail Address: | 11091 CROOKED STICK LANE, CARMEL, IN, 46032 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEARMAN C. WILLIAM | President | 11091 CROOKED STICK LANE, CARMEL, IN, 46032 |
STEARMAN JENNIFER | Chief Executive Officer | 11091 CROOKED STICK LANE, CARMEL, IN, 46032 |
KING ERIC | Secretary | 11091 CROOKED STICK LANE, CARMEL, IN, 46032 |
Wheelus Mark | Agent | 8820 Beeler Drive, Tampa, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050338 | CWS ASSET MANAGEMENT AND SALES | ACTIVE | 2013-05-30 | 2028-12-31 | - | 11091 CROOKED STICK LANE, CARMEL, IN, 46032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 8820 Beeler Drive, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Wheelus, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 8820 Beeler Drive, Tampa, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 8820 Beeler Drive, Tampa, FL 33626 | - |
NAME CHANGE AMENDMENT | 1999-11-23 | CWS MARKETING GROUP, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yamiley Martinez, Appellant(s), v. CWS Marketing Group, Inc., Appellee(s). | 3D2023-1779 | 2023-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yamiley Martinez |
Role | Appellant |
Status | Active |
Name | CWS MARKETING GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | George B. Ribarovski |
Name | Hon. Laura María González-Marqués |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-04 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration, the motion to stay the writ of possession and set aside default is denied. |
View | View File |
Docket Date | 2023-11-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for pro se Appellant's failure to respond to this Court's October 11, 2023, Order. FERNANDEZ, SCALES and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, nonappealable order. See Jimenez v. Gutierrez, 352 So. 3d 1284 (Fla. 3d DCA 2023). Order to Show Cause |
View | View File |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | CERTIFIED NOTICE OF APPEAL |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal NOT CERTIFIED. |
On Behalf Of | Yamiley Martinez |
View | View File |
Docket Date | 2023-10-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay Writ of Possession and Set Aside Default and Request for Hearing |
On Behalf Of | Yamiley Martinez |
View | View File |
Docket Date | 2023-10-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | The Panel deemed AA insolvent. |
On Behalf Of | Yamiley Martinez |
View | View File |
Docket Date | 2023-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State