Search icon

CWS MARKETING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
Yamiley Martinez, Appellant(s), v. CWS Marketing Group, Inc., Appellee(s). 3D2023-1779 2023-10-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21736 CC

Parties

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

Documents

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