Search icon

CMW&B, INC. - Florida Company Profile

Company Details

Entity Name: CMW&B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMW&B, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 15 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2002 (23 years ago)
Document Number: V55654
FEI/EIN Number 650364692

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

Address: 15861 DORTH CIRCLE, FORT MYERS, FL, 33908
Mail Address: 15861 DORTH CIRCLE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUEEASE, WILLIAM E. Agent 15861 DORTH CIRCLE, FORT MYERS, FL, 33908
DUEEASE CHRISTINE E President 15861 DORTH CIRCLE, FORT MYERS, FL, 33908
DUEEASE WILLIAM E Vice President 15861 DORTH CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-15 - -
REINSTATEMENT 1995-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-09 15861 DORTH CIRCLE, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1995-08-09 15861 DORTH CIRCLE, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-09 15861 DORTH CIRCLE, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2002-05-15
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-09-18
ANNUAL REPORT 1996-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State