Search icon

C.W.D. IMPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: C.W.D. IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.W.D. IMPORTERS, 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: 30 Oct 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S91084
FEI/EIN Number 593093849

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

Address: 1765 E NINE MILE RD STE 1, #226, PENSACOLA, FL, 32514
Mail Address: 1765 E NINE MILE RD STE 1, #226, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKER JEFFREY L President 1765 E NINE MILE RD. STE1 #226, PENSACOLA, FL, 32514
MARKER DONNA J Secretary 1765 E NINE MILE RD. STE 1 BX 226, PENSACOLA, FL, 32514
MARKER DONNA J Treasurer 1765 E NINE MILE RD. STE 1 BX 226, PENSACOLA, FL, 32514
ROBERTS DANIEL Agent 434 SOUTH NAVY BLVD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 434 SOUTH NAVY BLVD, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2010-10-25 ROBERTS, DANIEL -
AMENDMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 1765 E NINE MILE RD STE 1, #226, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2010-10-25 1765 E NINE MILE RD STE 1, #226, PENSACOLA, FL 32514 -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018692 TERMINATED 2004 SC 000121 ESCAMBIA CTY CLERK CTY CIV 2005-10-12 2010-11-09 $4508.44 BOLICK DISTRIBUTORS, INC, 2055 AIRWAY DR, BATON ROUGE, LA 70815

Documents

Name Date
ANNUAL REPORT 2011-03-16
Amendment 2010-10-25
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State