Search icon

AWI/CDT INC. - Florida Company Profile

Company Details

Entity Name: AWI/CDT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWI/CDT 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: 01 Oct 1980 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 689975
FEI/EIN Number 592049293

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

Address: 6788 N.W. 17TH AVE., FT LAUDERDALE, FL, 33309
Mail Address: 6788 N.W. 17TH AVE., FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZNIK FRED C Chairman 15220 FOSTER PLAZA 7, 661 ANDERSEN DR, PITTSBURGH, PA, 15220
KUZNIK FRED C Director 15220 FOSTER PLAZA 7, 661 ANDERSEN DR, PITTSBURGH, PA, 15220
GRAEBER GEORGE President 10 MECHANICAL ST, SUITE 302, WORCESTER, MA, 01608
GRAEBER GEORGE Director 10 MECHANICAL ST, SUITE 302, WORCESTER, MA, 01608
FROMM CHARLES B Vice President FOSTER PLAZA Y ANDERSON DR, PITTSBURGH, PA, 15220
FROMM CHARLES B Secretary FOSTER PLAZA Y ANDERSON DR, PITTSBURGH, PA, 15220
LOGGIA MICHAEL Vice President 203 PROGRESS DR, MORCHESTER, CT, 06040
LOGGIA MICHAEL Secretary 203 PROGRESS DR, MORCHESTER, CT, 06040
CANN WILLIAM Vice President FOSTER PLAZA 7, 661 ANDERSEN DR, PITTSBURGH, PA, 15220
CANN WILLIAM Director FOSTER PLAZA 7, 661 ANDERSEN DR, PITTSBURGH, PA, 15220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-07-10 AWI/CDT INC. -
REGISTERED AGENT NAME CHANGED 2003-07-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2003-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1995-03-02 - -
CHANGE OF MAILING ADDRESS 1989-03-14 6788 N.W. 17TH AVE., FT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-14 6788 N.W. 17TH AVE., FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725201 ACTIVE 1000000305973 BROWARD 2013-04-08 2033-04-17 $ 776.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-08-15
Name Change 2003-07-11
REINSTATEMENT 2003-07-09
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State