Entity Name: | AWE INDUSTRIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWE INDUSTRIES CORP. 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: | 28 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000052618 |
FEI/EIN Number |
800312649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Road, Suite 300, Ft. Lauderdale, FL, 33309, US |
Mail Address: | 9850 SOUTH MARYLAND PARKWAY, A-5-226, LAS VEGAS, NV, 89183, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPEL JAKE D | Chief Executive Officer | 9850 SOUTH MARYLAND PARKWAY, A-5-226, LAS VEGAS, NV, 89193 |
WEBER GENE M | President | 9850 SOUTH MARYLAND PARKWAY, A-5-226, LAS VEGAS, NV, 89183 |
APPEL JAKE D | Agent | 1451 W Cypress Creek Road, Suite 300, Ft. Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056766 | METRO 25/7 FITNESS | EXPIRED | 2010-06-21 | 2015-12-31 | - | 6842 SCYTHE AVE, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | 1451 W Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-22 | 1451 W Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 | - |
REINSTATEMENT | 2013-03-27 | - | - |
PENDING REINSTATEMENT | 2013-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 1451 W Cypress Creek Road, Suite 300, Ft. Lauderdale, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
MERGER | 2008-06-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000088495 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-22 |
REINSTATEMENT | 2013-03-27 |
REINSTATEMENT | 2010-10-21 |
ANNUAL REPORT | 2009-08-06 |
Merger | 2008-06-17 |
Domestic Profit | 2008-05-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State