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