Search icon

C W CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C W CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S67331
FEI/EIN Number 650285807
Mail Address: 12200 SE 47TH AVENUE, BELLEVIEW, FL, 34420, US
Address: 12200 SE 47th Avenue, Belleview, FL, 34420, US
ZIP code: 34420
City: Belleview
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS CHARLOTTE Y President 12200 SE 47th Avenue, Belleview, FL, 34420
WILLIS CHARLOTTE Y Agent 12200 SE 47th Avenue, BELLEVIEW, FL, 34420

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CECIL WALKER
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2399128

Unique Entity ID

Unique Entity ID:
KA1NENNSMA24
CAGE Code:
8DPK7
UEI Expiration Date:
2025-12-29

Business Information

Division Name:
CVW CONSTRUCTION INC
Activation Date:
2024-12-31
Initial Registration Date:
2019-08-19

Commercial and government entity program

CAGE number:
8DPK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-29

Contact Information

POC:
CECIL V. WALKER
Corporate URL:
www.cwconstruct.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 12200 SE 47th Avenue, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 12200 SE 47th Avenue, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2012-01-24 12200 SE 47th Avenue, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2007-01-11 WILLIS, CHARLOTTE YP -

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FBLA19P00000019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45101.00
Base And Exercised Options Value:
45101.00
Base And All Options Value:
45101.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-09-24
Description:
OCC/PA BOC 2594 ST AUGUSTINE SME TRAVEL COST CBC
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State