Search icon

PWD-ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: PWD-ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Dec 2009 (15 years ago)
Date of dissolution: 21 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: F09000005178
FEI/EIN Number 271521352

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

Address: 350 WEST STATE ROAD 434, LONGWOOD, FL, 32750
Mail Address: 102 MAIN STREET, PELLA, IA, 50219
ZIP code: 32750
County: Seminole
Place of Formation: IOWA

Key Officers & Management

Name Role Address
SMART DAVID N Director 102 MAIN STREET, PELLA, IA, 50219
FULSANG SHELTON Vice President 350 WEST STATE ROAD 434, LONGWOOD, FL, 32750
DORMAN JOEL H Secretary 102 MAIN STREET, PELLA, IA, 50219
WOGEN BRIAN Treasurer 102 MAIN STREET, PELLA, IA, 50219
PARKS PAUL President 102 MAIN STREET, PELLA, IA, 50219
MOSCHETTI TORRY N Vice President 350 WEST STATE ROAD 434, LONGWOOD, FL, 32750
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110374 PELLA WINDOWS AND DOORS OF FLORIDA EXPIRED 2011-11-14 2016-12-31 - 102 MAIN STREET, PELLA, IA, 50219
G11000110373 PELLA WINDOWS AND DOORS OF FLORIDA EXPIRED 2011-11-14 2016-12-31 - 102 MAIN STREET, PELLA, IA, 50219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-21 - -
REGISTERED AGENT CHANGED 2019-06-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 350 WEST STATE ROAD 434, LONGWOOD, FL 32750 -

Documents

Name Date
Withdrawal 2019-06-21
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State