Search icon

CKW, INC.

Company Details

Entity Name: CKW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000085832
FEI/EIN Number 593535758
Address: 203 BERKSHIRE CIR, LONGWOOD, FL, 32779
Mail Address: 203 BERKSHIRE CIR, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GALIT WASSILMAN Agent 203 BERKSHIRE CIR. W., LONGWOOD, FL, 32779

Director

Name Role Address
YOSEF WASSERMAN Director 203 BERKSHIRE CIR. W., LONGWOOD, FL, 32779

President

Name Role Address
GALIT WASSERMAN President 203 BERKSHIRE CR, LONGWOOD, FL, 32779

Treasurer

Name Role Address
GALIT WASSERMAN Treasurer 203 BERKSHIRE CR, LONGWOOD, FL, 32779

Secretary

Name Role Address
GALIT WASSERMAN Secretary 203 BERKSHIRE CR, LONGWOOD, FL, 32779

Vice President

Name Role Address
GALIT WASSERMAN Vice President 203 BERKSHIRE CR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-11 GALIT, WASSILMAN No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 203 BERKSHIRE CIR, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1999-04-21 203 BERKSHIRE CIR, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 203 BERKSHIRE CIR. W., LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 1998-11-18 CKW, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-21
Name Change 1998-11-18
Domestic Profit 1998-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State