Search icon

C W B CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: C W B CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C W B CONTRACTORS, 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: 25 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000075678
FEI/EIN Number 593594201

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

Mail Address: PO BOX 1376, FLAGLER BEACH, FL, 32136, US
Address: 2445 C.R.2006, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLOR CLINTON President 2445 C.R. 2006, BUNNELL, FL, 32110
BAYLOR CLINTON Secretary 2445 C.R. 2006, BUNNELL, FL, 32110
BAYLOR CLINTON Treasurer 2445 C.R. 2006, BUNNELL, FL, 32110
BAYLOR CLINTON Director 2445 C.R. 2006, BUNNELL, FL, 32110
BAYLOR CLINTON Agent 2445 C.R. 2006, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-02 2445 C.R.2006, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2016-10-12 BAYLOR, CLINTON -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-07-11 - -
NAME CHANGE AMENDMENT 2003-03-03 C W B CONTRACTORS, INC. -
AMENDMENT 2002-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000088199 LAPSED 2013 11394 CIDL CIR CIVIL VOLUSIA CO FL 2015-01-25 2021-01-28 $45,744.83 CITY OF DEBARY, FLORIDA, 16 COLOMBA ROAD, DEBARY, FL 32713
J14000469527 LAPSED 2014-CA-000127 SUMTER COUNTY CIRCUIT COURT 2014-04-29 2019-05-01 $31,261.74 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13001743062 LAPSED 6:12-CV-1389-ORL-37TBS MID DIST FL ORLANDO DIV 2013-12-20 2018-12-16 $331,517.89 DEVELOPERS SURETY AND INDEMNITY COMPANY, 17780 FITCH, STE. 200, IRVINE, CA 92614
J16000353593 LAPSED 53-2011CC-3958 POLK CTY CT 10TH JUD CIR 2012-05-03 2021-06-08 $10,885.70 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J07900006641 LAPSED 16-2004-CA-6942 CIR CRT DUVAL CTY 2007-04-16 2012-05-01 $103007.34 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL 32092

Documents

Name Date
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-12
REINSTATEMENT 2014-08-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State