Search icon

W2E INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: W2E INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

W2E INTERNATIONAL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000077755
FEI/EIN Number 47-2298564

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

Address: 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431
Mail Address: 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1629157 2200 NW CORPORATE BLVD STE 210, BOCA RATON, FL, 33431 2200 NW CORPORATE BLVD STE 210, BOCA RATON, FL, 33431 561-362-9595

Filings since 2014-12-24

Form type D
File number 021-230871
Filing date 2014-12-24
File View File

Key Officers & Management

Name Role Address
PEARLMAN, CHARLES B, ESQ Agent 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431
HONIGMAN, STEVEN, ESQ. Chairman 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431
DeRoberts, Kenneth Chief Executive Officer 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431
DeRoberts, Kenneth Secretary 2200 CORPORATE BLVD NW, SUITE 210, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2015-08-04 - -
REGISTERED AGENT NAME CHANGED 2015-08-04 PEARLMAN, CHARLES B, ESQ -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-28
Amended and Restated Articles 2015-08-04
ANNUAL REPORT 2015-03-09
Domestic Profit 2014-09-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State