Search icon

M & W INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: M & W INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & W INDUSTRIES, 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: 23 Aug 1995 (30 years ago)
Document Number: P95000065574
FEI/EIN Number 650603617

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

Address: 811 N DIXIE HWY, Lake Worth Beach, FL, 33460, US
Mail Address: 811 N DIXIE HWY, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATERIO SHARON L President 339 ALHAMBRA PL, WEST PALM BEACH, FL, 33405
BENOIT-CARPENTER BRIDGETT Secretary 15865 72ND DRIVE N, PALM BEACH GARDENS, FL, 33418
BENOIT-CARPENTER BRIDGETT Treasurer 15865 72ND DRIVE N, PALM BEACH GARDENS, FL, 33418
MATERIO SHARON L Agent 339 ALHAMBRA PLACE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 811 N DIXIE HWY, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-03-22 811 N DIXIE HWY, Lake Worth Beach, FL 33460 -
REGISTERED AGENT NAME CHANGED 2011-04-21 MATERIO, SHARON L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 339 ALHAMBRA PLACE, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State