Search icon

PW ACQUISITIONS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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