Search icon

AWE ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: AWE ACQUISITION, 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: 03 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: F15000001441
FEI/EIN Number 473506401

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

Address: 2501 SEAPORT DRIVE, CHESTER, PA, 19013
Mail Address: 2501 SEAPORT DRIVE, CHESTER, PA, 19013
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GUNTY MURRY N Director 5425 WISCONSIN AVENUE #701, CHEVY CHASE, MD, 20815
KUBY KEVIN M President 5425 WISCONSIN AVENUE #701, CHEVY CHASE, MD, 20815
KUBY KEVIN M Secretary 5425 WISCONSIN AVENUE #701, CHEVY CHASE, MD, 20815
KUBY KEVIN M Director 5425 WISCONSIN AVENUE #701, CHEVY CHASE, MD, 20815
MARTINSON JOHN Director 23 SOUTH LINCOLN AVENUE, NEWTOWN, PA, 18940
Dembeck Jennifer Chief Financial Officer 2501 SEAPORT DRIVE, CHESTER, PA, 19013
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 INCORPORATING SERVICES, LTD. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000490001 TERMINATED 1000001005310 COLUMBIA 2024-07-29 2044-07-31 $ 1,078.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000317360 ACTIVE 1000000994448 COLUMBIA 2024-05-20 2044-05-22 $ 11,785.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-01-04
Foreign Profit 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State