Search icon

PWRC INC.

Company Details

Entity Name: PWRC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000033723
FEI/EIN Number 800718656
Address: 2091 Pine Ridge Rd, NAPLES, FL, 34109, US
Mail Address: 2091 Pine Ridge Rd, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD DENNIS E Agent 2335 TAMIAMI TRL. N., NAPLES, FL, 34103

President

Name Role Address
George Victor President 235 Forest Hills Blvd, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008076 PEE-WEE'S DINER EXPIRED 2013-01-23 2018-12-31 No data 2091 PINE RIDGE RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2091 Pine Ridge Rd, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2091 Pine Ridge Rd, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2012-04-21 GOLD, DENNIS ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 2335 TAMIAMI TRL. N., STE 301, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000390746 LAPSED COWE-14-009171/81 BROWARD COUNTY COURT 2015-03-02 2020-03-24 $4,425.76 EDWARD DON & COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
AMENDED ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
Domestic Profit 2011-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State