Entity Name: | DW AIR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DW AIR SERVICES 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: | 30 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | P14000056179 |
FEI/EIN Number |
47-1233830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2611 NW 56th Avenue, Lauderhill, FL, 33313, US |
Mail Address: | PO BOX 190681, LAUDERHILL, FL, 33319, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTICK DWAYNE A | President | 2611 NW 56th Avenue, Lauderhill, FL, 33313 |
WHITTICK DWAYNE A | Agent | 2611 NW 56th Avenue, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 2611 NW 56th Avenue, 405, Lauderhill, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 2611 NW 56th Avenue, 405, Lauderhill, FL 33313 | - |
REINSTATEMENT | 2019-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-09 | 2611 NW 56th Avenue, 405, Lauderhill, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | WHITTICK, DWAYNE ANTHONY | - |
REINSTATEMENT | 2017-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-03-30 |
ANNUAL REPORT | 2015-05-01 |
Domestic Profit | 2014-06-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State