Search icon

P & W, INC - Florida Company Profile

Company Details

Entity Name: P & W, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & W, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2004 (21 years ago)
Document Number: P04000116224
FEI/EIN Number 352244488

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

Address: 8568 Forsyth dr, Seminole, FL, 33772, US
Mail Address: 8568 Forsyth dr, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIGE JAMES A President 8568 Forsyth dr, Seminole, FL, 33772
WATKINS LILLIAN A Vice President 14609 Loridawn 4, Seminole, FL, 33772
PAIGE JAMES A Agent 8568 Forsyth dr, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 -

Court Cases

Title Case Number Docket Date Status
PAMELA Z. WHITE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIE D. WILLIAMS, VS GREYMAR ASSOCIATES, LLC, 3D2016-0617 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-32285

Parties

Name THE ESTATE OF WILLIE D. WILLIAMS
Role Appellant
Status Active
Representations Carlos A. Ziegenhirt
Name P & W, INC
Role Appellant
Status Active
Name JIM JONES INCORPORATED
Role Appellee
Status Active
Representations MARIA CRISTINA DUARTE, EVAN A. CRAWFORD, Mark Evans Kass
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Record
Subtype Appendix
Description Appendix ~ to emerg. motion for review
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant Pamela Z. White, as personal representative of the estate of Willie D. Williams¿ 22-9 motion to set supersedeas bond in conjuction with the motion to stay is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2016-03-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFED. THIRD AMENDED NOTICE OF APPEAL ORDERS APPEALED NOT ATTACHED.
On Behalf Of P. W.
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ foreclosure sate set for March 17, 2016 and final judgement pending appeal
Docket Date 2017-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to reserve the right for appeal is hereby stricken as unauthorized. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion: reserve right for appeal
Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion to object, strike and rescind filed November 22, 2016 is treated as a motion for rehearing. Said motion for rehearing is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to object, strike and rescind the Court's answer/decision
On Behalf Of P. W.
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 18, 2016. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-08-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jim Jones
Docket Date 2016-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n of Miami, 425 So. 3d 1138 (Fla. 3d dCA 1982).
Docket Date 2016-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-07-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 7/1/16
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Jones
Docket Date 2016-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend case caption is granted as stated in the motion.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order designated in aa amended notice of appeal
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant Pamela Z. White, as personal representative of the estate of Willie D. Williams¿ emergency motion for review of order denying stay pending appeal is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2016-03-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the Third Amended Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-03-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of order denying stay pending appeal
On Behalf Of THE ESTATE OF WILLIE D. WILLIAMS
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant Pamela Z. White, as personal representative of the estate of Willie D. Williams¿ emergency motion to stay floreclosure sale is hereby denied. SUAREZ, C.J., and SALTER and LOGUE, JJ., concur.
PAMELA Z. WHITE, VS OCWEN LOAN SERVICING, LLC, et al., 3D2013-3229 2013-12-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-36956

Parties

Name P & W, INC
Role Appellant
Status Active
Representations Carlos A. Ziegenhirt, ROBERT P. LITHMAN
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations KHARI E. TAUSTIN, ROBIN REYES, BRYAN O. BALOGH
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of P. W.
Docket Date 2015-05-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ANSWER BRIEF
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ IN THE Supreme Court
Docket Date 2015-05-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-05-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2015-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-04-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s answer to the justices question during oral arguments filed on December 5, 2014 is hereby treated as a motion to supplement the record and the motion is hereby denied.SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2014-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA answer to the justices question during o/a
On Behalf Of P. W.
Docket Date 2014-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant¿s motion to accept the reply brief as timely filed is granted, and the reply brief filed on November 20, 2014 is accepted by the Court.
Docket Date 2014-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept reply brief out of time
On Behalf Of P. W.
Docket Date 2014-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P. W.
Docket Date 2014-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 10/30/14.
Docket Date 2014-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 9, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript of November 22, 2013 filed separately.
Docket Date 2014-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of P. W.
Docket Date 2014-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of P. W.
Docket Date 2014-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P. W.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 9, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P. W.
Docket Date 2014-07-01
Type Notice
Subtype Notice
Description Notice ~ of non representation
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/9/14.
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 6/5/14
Docket Date 2014-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/3/14
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ second from a second amended NOA certified
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SECOND AMENDED NOA
On Behalf Of P. W.
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State