Search icon

D.W. PICKWICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D.W. PICKWICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.W. PICKWICK ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Mar 1984 (41 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: G88723
FEI/EIN Number 592635749

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

Address: 301 SW 1ST AVE., BOCA RATON, FL, 33432, US
Mail Address: 122 DETROIT ST, LAKE WORTH, FL, 33461, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEANEY DAVE Vice President 301 SW 1ST AVE., BOCA RATON, FL, 33432
PICKWICK, DAVID President 122 DETROIT ST, LAKE WORTH, FL, 33461
PICKWICK, DAVID Agent 301 SW 1ST AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
CHANGE OF MAILING ADDRESS 2015-04-21 301 SW 1ST AVE., BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 301 SW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-11 301 SW 1ST AVE., BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State