Entity Name: | PW ACQUISITIONS CORP. |
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: | 06 Jan 1999 (26 years ago) |
Date of dissolution: | 02 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | F99000000092 |
FEI/EIN Number |
133924338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
Mail Address: | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHANDLER WILLIAM | Director | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
DYRVIK PER | Treasurer | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
NUTSON JANE E | Secretary | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
CHANDLER WILLIAM | President | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
DYRVIK PER | Director | 677 WASHINGTON BLVD, STAMFORD, CT, 06901 |
CHANDLER WILLIAM | Chairman | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
CHANDLER WILLIAM | Chief Executive Officer | 677 WASHINGTON BLVD., STAMFORD, CT, 06901 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 677 WASHINGTON BLVD., STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 677 WASHINGTON BLVD., STAMFORD, CT 06901 | - |
REINSTATEMENT | 2008-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-22 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2013-01-02 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-13 |
REINSTATEMENT | 2008-04-28 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State