Search icon

A & W ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: A & W ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & W ENGINEERING CORP. 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: 18 Apr 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 618672
FEI/EIN Number 591904224

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

Address: 2060 TIGERTAIL BLVD., DANIA, FL, 33004, US
Mail Address: 14446 WEST DIXIE HIGHWAY, MIAMI, FL, 33161, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANOFSKY ROBERT Agent 4550 CASPER COURT, HOLLYWOOD, FL, 33021
YANOFSKY, ROBERT President 4550 CASPER COURT, HOLLYWOOD, FL, 33021
YANOFSKY, ROBERT Director 4550 CASPER COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 2060 TIGERTAIL BLVD., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2005-03-18 2060 TIGERTAIL BLVD., DANIA, FL 33004 -
CANCEL ADM DISS/REV 2004-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1988-03-18 YANOFSKY, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1988-03-18 4550 CASPER COURT, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-18
REINSTATEMENT 2004-05-04
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State