Search icon

JW MASTERCRAFTS, INC. - Florida Company Profile

Company Details

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

JW MASTERCRAFTS, 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: 19 Jul 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S68157
FEI/EIN Number 650277561

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

Address: 5304 NW 67 AVE, LAUDERHILL, FL, 33319, US
Mail Address: 5304 NW 67 AVE, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WARREN President 5304 NW 67 AVE, LAUDERHILL, FL, 33319
THOMAS LAURIE J Treasurer 5304 NW 67 AVE, LAUDERHILL, FL, 33319
THOMAS LAURIE J Agent 5304 NW 67 AVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 5304 NW 67 AVE, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2001-05-02 5304 NW 67 AVE, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 5304 NW 67 AVE, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1994-04-26 THOMAS, LAURIE J -

Documents

Name Date
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State