Search icon

JW 1999 CORPORATION

Company Details

Entity Name: JW 1999 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P98000102211
FEI/EIN Number 593544678
Address: 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREWELL BRUCE Agent 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
WOLOSZYN JOHN J Director 323 W CAMDENSE SUITE 675, BALTIMORE, MD, 21201

Vice President

Name Role Address
WOLOSZYN JOHN J Vice President 323 W CAMDENSE SUITE 675, BALTIMORE, MD, 21201

Secretary

Name Role Address
WOLOSZYN JOHN J Secretary 323 W CAMDENSE SUITE 675, BALTIMORE, MD, 21201
GREWELL BRUCE Secretary 4439 SEABREEZE DR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2003-05-05 4439 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data
NAME CHANGE AMENDMENT 2002-08-07 JW 1999 CORPORATION No data
AMENDMENT 2000-05-08 No data No data
AMENDMENT 1999-06-02 No data No data

Documents

Name Date
Voluntary Dissolution 2006-01-03
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-05-05
Name Change 2002-08-07
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-09-18
Amendment 2000-05-08
Amendment 1999-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State