Search icon

C & W PROJECT CONSULTANTS, INC.

Company Details

Entity Name: C & W PROJECT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: S42727
FEI/EIN Number 59-3061122
Mail Address: % DAVID A. KING, ESQ., 1416 KINGSLEY AVENUE, ORANGE PARK, FL 32073
Address: 2105 PARK AVE, SUITE 19, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KING, DAVID A, ATTORNEY AT LAW Agent 1416 KINGSLEY AVE, ORANGE PK, FL 32073

Director

Name Role Address
WISHER, DAN H Director 1895 OSPREY BLUFF BLVD, ORANGE PARK, FL
CHRIS, CHARLES R Director 2105 PARK AVENUE, STE 19, ORANGE PK, FL

President

Name Role Address
WISHER, DAN H President 1895 OSPREY BLUFF BLVD, ORANGE PARK, FL

Vice President

Name Role Address
CHRIS, CHARLES R Vice President 2105 PARK AVENUE, STE 19, ORANGE PK, FL

Secretary

Name Role Address
CHRIS, CHARLES R Secretary 2105 PARK AVENUE, STE 19, ORANGE PK, FL

Treasurer

Name Role Address
WISHER, DAN H Treasurer 1895 OSPREY BLUFF BLVD, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-14 2105 PARK AVE, SUITE 19, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1992-03-17 KING, DAVID A, ATTORNEY AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-17 1416 KINGSLEY AVE, ORANGE PK, FL 32073 No data
AMENDMENT 1991-09-17 No data No data
CHANGE OF MAILING ADDRESS 1991-09-17 2105 PARK AVE, SUITE 19, ORANGE PARK, FL 32073 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State