Search icon

CWB PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CWB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CWB PROPERTIES, 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: 28 May 1999 (26 years ago)
Date of dissolution: 07 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: P99000050315
FEI/EIN Number 593587054

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

Address: 4093 longbow Dr, Clermont, FL, 34711, US
Mail Address: 4093 Longbow Dr, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRELL WALTER I President 4093 longbow Dr, Clermont, FL, 34711
Burrell Desiree T Secretary 4093 Longbow Dr, Clermont, FL, 34711
Sierra Michael Agent 703 W. Swann Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Sierra, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 703 W. Swann Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 4093 longbow Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-05-26 4093 longbow Dr, Clermont, FL 34711 -

Documents

Name Date
Voluntary Dissolution 2024-05-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-10-01
AMENDED ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State