Search icon

DWYER & DAUGHTERS, INC. - Florida Company Profile

Company Details

Entity Name: DWYER & DAUGHTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWYER & DAUGHTERS, 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: 08 Dec 1987 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K05553
FEI/EIN Number 650016356

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

Address: 5602 CHANNEL DR, GREENACRES CITY, FL, 33463
Mail Address: 5602 CHANNEL DR, GREENACRES CITY, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER, ROBERT MICHAEL President 5602 CHANNEL DR, GREENACRES CITY, FL
DWYER, ROBERT MICHAEL Treasurer 5602 CHANNEL DR, GREENACRES CITY, FL
DWYER, ROBERT MICHAEL Director 5602 CHANNEL DR, GREENACRES CITY, FL
DWYER, TERRY LYNNE Vice President 5602 CHANNEL DRIVE, GREENACRES CITY, FL
DWYER, TERRY LYNNE Secretary 5602 CHANNEL DRIVE, GREENACRES CITY, FL
DWYER, TERRY LYNNE Director 5602 CHANNEL DRIVE, GREENACRES CITY, FL
HAMMOND, GARY Director 410 E. OCEAN AVENUE, BOYNTON BEACH, FL
DWYER, ROBERT MICHAEL Agent 5602 CHANNEL DR, GREENACRES CITY, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State