Search icon

C.W. CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: C.W. CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2015 (10 years ago)
Document Number: S87020
FEI/EIN Number 59-3091543
Address: 993 BURLWOOD COURT, LONGWOOD, FL 32750
Mail Address: 993 BURLWOOD COURT, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Walker, Cecil V Agent 993 Burlwood Court, Longwood, FL 32750

Chief Executive Officer

Name Role Address
Walker, Cecil v Chief Executive Officer 993 Burlwood Court, Longwood, FL 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 993 Burlwood Court, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 993 BURLWOOD COURT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-11-26 993 BURLWOOD COURT, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2017-01-22 Walker, Cecil V No data
REINSTATEMENT 2015-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1999-12-03 C.W. CONSTRUCTION SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011849 LAPSED 05-CA-760-15-G CIR CRT CIVIL DIV SEMINOLE CO 2005-06-21 2010-07-07 $300704.19 BUTLER MANUFACTURING COMPANY, 1540 GENESSEE, KANSAS CITY, MO 64102

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State