Entity Name: | P.W.F. TRANSPORT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.W.F. TRANSPORT CORPORATION 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: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000083041 |
FEI/EIN Number |
651132047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11201 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
Mail Address: | 11201 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIRGELBIL FERRER | President | 11201 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
FERRER VIRGELBIL M | Agent | 11201 SOUTH RIVER DR, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-09 | 11201 NW SOUTH RIVER DR, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-10-09 | 11201 NW SOUTH RIVER DR, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-09 | 11201 SOUTH RIVER DR, MEDLEY, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001057568 | LAPSED | 08-39444 CA 30 | 11TH JUD CIR CRT MIAMIDADE CO | 2009-04-30 | 2015-11-18 | $313986.89 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-09 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-08-30 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-03-14 |
ANNUAL REPORT | 2002-05-01 |
Domestic Profit | 2001-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State