Entity Name: | PWFCID, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 30 Dec 1993 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N93000005803 |
FEI/EIN Number |
593290602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2666 SHANNON STREET, ORANGE PARK, FL, 32965 |
Mail Address: | 2666 SHANNON STREET, ORANGE PARK, FL, 32965 |
ZIP code: | 32965 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AWINE PATRICK | Director | 2624 SHOPRSBURG COURT, MIDDLEBURG, FL |
HAMPSHIRE FELECIA | Secretary | 508 FRANKLIN ST, GREEN COVE SPRINGS, FL |
HAMPSHIRE FELECIA | Treasurer | 508 FRANKLIN ST, GREEN COVE SPRINGS, FL |
HENRY MICHAEL | Chairman | 703 MILL ST, GREEN COVE SPRINGS, FL |
BATTLES CHARLES | Treasurer | 407 PALM ST, GREEN COVE SPRINGS, FL, 32043 |
ROOSEVELT PAIGE | President | 2666 SHANNON ST., ORANGE PARK, FL, 32065 |
ROOSEVELT PAIGE | Director | 2666 SHANNON ST., ORANGE PARK, FL, 32065 |
HAMPSHIRE CLARENCE | President | 508 FRANKLIN STREET, GREEN COVE SPRINGS, FL, 32043 |
HAMPSHIRE CLARENCE | Director | 508 FRANKLIN STREET, GREEN COVE SPRINGS, FL, 32043 |
TINNEY MATTHEW J | Agent | 1048 ENNISON ST, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-04 | 2666 SHANNON STREET, ORANGE PARK, FL 32965 | - |
CHANGE OF MAILING ADDRESS | 1998-03-04 | 2666 SHANNON STREET, ORANGE PARK, FL 32965 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-07-14 |
ANNUAL REPORT | 2003-03-04 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-03-04 |
DEBIT MEMO | 1997-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State