Search icon

GWL, INC. - Florida Company Profile

Company Details

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

GWL, 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: 04 Jun 1991 (34 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: S56908
FEI/EIN Number 650276184

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

Address: 571 EMERALD AVE, FT PIERCE, FL, 34945, US
Mail Address: 571 EMERALD AVE, FT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUCKS GLENN W President 9300 CARLTON RD, PT ST LUCIE, FL, 34987
LOUCKS GLENN W Director 571 EMERALD AVE, FT PIERCE, FL
LOUCKS GLENN W Vice President 9300 CARLTON RD, PT ST LUCIE, FL, 34987
LOUCKS, GLENN W., SR. Agent 571 EMERALD AVE, FT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 571 EMERALD AVE, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 1993-05-01 571 EMERALD AVE, FT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 571 EMERALD AVE, FT PIERCE, FL 34945 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State