Search icon

F & W DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: F & W DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & W DEVELOPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1996 (28 years ago)
Document Number: S49783
FEI/EIN Number 593071076

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

Address: 745 S W 91ST PLACE, OCALA, FL, 34474
Mail Address: 745 S W 91ST PLACE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS RICHARD E President 745 SW 91ST PLACE, OCALA, FL, 34474
WOODS CANDELARIA A Vice President 745 SW 91 PLACE, OCALA, FL, 34474
WOODS RICHARD E Agent 745 S W 91ST PLACE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 745 S W 91ST PLACE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2009-01-13 WOODS, RICHARD E -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 745 S W 91ST PLACE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 745 S W 91ST PLACE, OCALA, FL 34474 -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State