Search icon

AWL HOME REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AWL HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWL HOME REPAIR, 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000094626
FEI/EIN Number 020547326

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

Address: 639 43 AVE NORTH, ST. PETERSBURG, FL, 33703
Mail Address: 639 43 AVE NORTH, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDLER PAUL G President 639 43 AVE NORTH, SAINT PETERSBURG, FL, 33703
KINDLER PAUL G Secretary 639 43 AVE NORTH, SAINT PETERSBURG, FL, 33703
KINDLER PAUL G Agent 639 43AVE NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-25 639 43 AVE NORTH, ST. PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 639 43 AVE NORTH, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 639 43AVE NORTH, ST. PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State