Search icon

PAWCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PAWCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAWCO ENTERPRISES, 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: 01 Jun 2004 (21 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: P04000085240
FEI/EIN Number 201228040

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

Address: 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917, US
Mail Address: 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTHAM BONNIE B President 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917
GOTHAM BONNIE B Treasurer 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917
GOTHAM JOHN P Vice President 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917
GOTHAM JOHN P Secretary 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917
GOTHAM JOHN P Agent 17201 WATERS EDGE CIRCLE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 GOTHAM, JOHN PSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-06-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State