Search icon

PRWT SERVICES, INC.

Company Details

Entity Name: PRWT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 1999 (25 years ago)
Document Number: F94000004123
FEI/EIN Number 23-2528512
Address: 1835 Market St., 8th Floor, Philadelphia, PA 19103
Mail Address: 1835 Market St., 8th Floor, Philadelphia, PA 19103
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Majeed, Malik Director 1835 Market St., 8th Floor Philadelphia, PA 19103
Dobrowolski, James Director 1835 Market St., 8th Floor Philadelphia, PA 19103

Chairman of the Board

Name Role Address
Johnson, Willie F Chairman of the Board 1835 Market St., 8th Floor Philadelphia, PA 19103

Secretary

Name Role Address
Martin, Kathy Secretary 1835 Market St., 8th Floor Philadelphia, PA 19103

President

Name Role Address
Majeed, Malik President 1835 Market St., 8th Floor Philadelphia, PA 19103

Chief Executive Officer

Name Role Address
Majeed, Malik Chief Executive Officer 1835 Market St., 8th Floor Philadelphia, PA 19103

Treasurer

Name Role Address
Peloso, Don Treasurer 1835 Market St., 8th Floor Philadelphia, PA 19103

Chief Financial Officer

Name Role Address
Peloso, Don Chief Financial Officer 1835 Market St., 8th Floor Philadelphia, PA 19103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1835 Market St., 8th Floor, Philadelphia, PA 19103 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1835 Market St., 8th Floor, Philadelphia, PA 19103 No data
REINSTATEMENT 1999-11-08 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-06-17 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State