Search icon

JET WERKS PWC, INC. - Florida Company Profile

Company Details

Entity Name: JET WERKS PWC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET WERKS PWC, 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: 13 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: P05000057435
FEI/EIN Number 204311740

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

Address: 307 W DANIELLE CT, MARY ESTHER, FL, 32569, US
Mail Address: 307 W DANIELLE CT, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD MICHAEL D Manager 307 W DANIELLE CT, MARY ESTHER, FL, 32569
CRAWFORD MICHAEL D Agent 307 W DANIELLE CT, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 307 W DANIELLE CT, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2016-04-20 307 W DANIELLE CT, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 307 W DANIELLE CT, MARY ESTHER, FL 32569 -
REINSTATEMENT 2010-08-12 - -
REGISTERED AGENT NAME CHANGED 2010-08-12 CRAWFORD, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State