Search icon

ALW & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ALW & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALW & ASSOCIATES, 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: 27 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000084120
FEI/EIN Number 061726205

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

Address: 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
Mail Address: 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFOLK ANDREW President 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
WILFOLK ANDREW Vice President 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
WILFOLK ANDREW Secretary 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
WILFOLK ANDREW Treasurer 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
WILFOLK ANDREW Director 5264 SW 159TH AVENUE, MIRAMAR, FL, 33027
WILFORK JERMAINE Vice President 3252 FOXCROFT RD APT 305, MIRAMAR, FL, 33025
JONES-WILFORK BOBBIE Treasurer 5264 SW 159 AVE, MIRAMAR, FL, 33027
PHILLIPS BRITTANY J Secretary 5264 SW 159 AVE, MIRAMAR, FL, 33027
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 5264 SW 159TH AVENUE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2007-10-02 5264 SW 159TH AVENUE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000300971 TERMINATED 1000000397092 BROWARD 2013-01-29 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000799929 TERMINATED 1000000242405 BROWARD 2011-11-30 2031-12-07 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000853405 TERMINATED 1000000184841 BROWARD 2010-08-13 2020-08-18 $ 2,340.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-10-02
Domestic Profit 2004-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State