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 |
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 |
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 | - |
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 |
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