Search icon

WOMEN'S POLITICAL CAUCUS POLITICAL ACTION COMMITTEE INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S POLITICAL CAUCUS POLITICAL ACTION COMMITTEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S POLITICAL CAUCUS POLITICAL ACTION COMMITTEE 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: 19 Jul 1995 (30 years ago)
Date of dissolution: 26 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2001 (24 years ago)
Document Number: P95000055932
FEI/EIN Number 650676712

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

Address: 4220 SW 9 STREET, PLANTATION, FL, 33317
Mail Address: 4220 SW 9 STREET, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BERTHA Vice Chairman 569 BANKS RD, MARGATE, FL, 33953
SMITH BERTHA Director 569 BANKS RD, MARGATE, FL, 33953
BLOODWORTH JAMIE President 4220 SW 9 STREET, PLANTATION, FL
BLOODWORTH JAMIE Director 4220 SW 9 STREET, PLANTATION, FL
COTHERN BEVERLY Treasurer 4220 SW 9TH STREETT, PLANTATION, FL
COTHERN BEVERLY Director 4220 SW 9TH STREETT, PLANTATION, FL
BLOODWORTH JAMIE Agent 4220 SW 9 STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-26 - -

Documents

Name Date
Voluntary Dissolution 2001-06-26
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-02
DOCUMENTS PRIOR TO 1997 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State