Search icon

2100 SW HAYWORTH AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 2100 SW HAYWORTH AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2100 SW HAYWORTH AVENUE, 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: 23 Sep 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000104486
FEI/EIN Number 200285255

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

Mail Address: 132 SANTA BARBARA WAY, PALM BEACH GARDENS, FL, 33410
Address: 2100 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCALE DONALD President 132 SANTA BARBARA WAY, PALM BEACH GARDENS, FL, 33410
PASCALE DONALD Agent 132 SANTA BARBARA WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 2100 SW HAYWORTH AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2006-03-10 PASCALE, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 132 SANTA BARBARA WAY, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State