Search icon

MWH #14 CORPORATION - Florida Company Profile

Company Details

Entity Name: MWH #14 CORPORATION
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: 25 Sep 1998 (27 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N98000005551
FEI/EIN Number 582417788

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

Address: 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA, 02210, US
Mail Address: 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA, 02210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furber Jeffrey D President 238 Marlborough Street Apt #101, Boston, MA, 02116
Herbst Pamela J Director World Trade Center East,Two Seaport Lane, Boston, MA, 02210
C T CORPORATION SYSTEM Agent -
Martin Jonathan E Treasurer World Trade Center East, Two Seaport Lane, Boston, MA, 02210
Finnegan James J Secretary World Trade Center East, 2 Seaport Lane, Boston, MA, 02210
Tracy Matthew B Vice President 2 Seaport Lane, c/o AEW, Boston, MA, 02210

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-05-01 - -
CHANGE OF MAILING ADDRESS 2016-04-22 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA 02210 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA 02210 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-02 C T CORPORATION SYSTEM -
REINSTATEMENT 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-05-02 - -

Documents

Name Date
CORAPVDWN 2017-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
Reg. Agent Change 2015-10-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State