Search icon

PWC PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: PWC PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PWC PRODUCTS 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: 18 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000085690
FEI/EIN Number 46-3916023

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

Address: 3801 HOLLYWOOD BLVD, 100A, HOLLYWOOD, FL, 33021, FL
Mail Address: 3801 HOLLYWOOD BLVD, 100A, HOLLYWOOD, FL, 33021, FL
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERY TALY Chief Financial Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
DANINO ERAN Chief Executive Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
DERY SIMON N Vice President 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
CHIPERLING RUTH L Chief Operating Officer 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
GOLDSTEIN AMNON Vice President 3801 HOLLYWOOD BLVD. STE 100A, HOLLYWOOD, FL, 33021
SHARON WENDY Director 5668 STRAND CT, NAPLES, FL, 34110
DERY TALY Agent 3801 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 DERY, TALY -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State