Search icon

DPWN HOLDINGS (USA), INC. - Florida Company Profile

Company Details

Entity Name: DPWN HOLDINGS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2009 (16 years ago)
Document Number: F09000001943
FEI/EIN Number 94-3302567

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

Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
Mail Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRBORNE FREIGHT CORPORATION & LOCAL 299 SEVERANCE BONUS PLAN 2014 943302567 2015-02-26 DPWN HOLDINGS (USA) INC. 11
File View Page
Three-digit plan number (PN) 008
Effective date of plan 1976-08-01
Business code 481000
Sponsor’s telephone number 9548885553
Plan sponsor’s address 2700 S. COMMERCE PARKWAY, SUITE 300, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 943302567
Plan administrator’s name DPWN HOLDINGS (USA) INC.
Plan administrator’s address 2700 S. COMMERCE PARKWAY, SUITE 300, WESTON, FL, 33331
Administrator’s telephone number 9548885553

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing SUET BOEY
Valid signature Filed with authorized/valid electronic signature
AIRBORNE FREIGHT CORPORATION & LOCAL 299 SEVERANCE BONUS PLAN 2013 943302567 2014-10-29 DPWN HOLDINGS (USA) INC. 12
File View Page
Three-digit plan number (PN) 008
Effective date of plan 1976-08-01
Business code 481000
Sponsor’s telephone number 9548885553
Plan sponsor’s address 2700 S. COMMERCE PARKWAY, SUITE 400, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 943302567
Plan administrator’s name DPWN HOLDINGS (USA) INC.
Plan administrator’s address 2700 S. COMMERCE PARKWAY, SUITE 400, WESTON, FL, 33331
Administrator’s telephone number 9548885553

Signature of

Role Plan administrator
Date 2014-10-29
Name of individual signing SUET BOEY
Valid signature Filed with authorized/valid electronic signature
AIRBORNE FREIGHT CORPORATION & LOCAL 299 SEVERANCE BONUS PLAN 2012 943302567 2014-01-15 DPWN HOLDINGS (USA) INC. 14
File View Page
Three-digit plan number (PN) 008
Effective date of plan 1976-08-01
Business code 481000
Sponsor’s telephone number 9548885553
Plan sponsor’s address 2700 S. COMMERCE PARKWAY, SUITE 400, WESTON, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 943302567
Plan administrator’s name DPWN HOLDINGS (USA) INC.
Plan administrator’s address 2700 S. COMMERCE PARKWAY, SUITE 400, WESTON, FL, 33331
Administrator’s telephone number 9548885553

Signature of

Role Plan administrator
Date 2014-01-15
Name of individual signing SUET BOEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Wiles Scott Director 1210 South Pine Island Road, Plantation, FL, 33324
Whitaker Robert President 1210 South Pine Island Road, Plantation, FL, 33324
Coles Kevin Secretary 1210 South Pine Island Road, Plantation, FL, 33324
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-24 -
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-05-01 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State