Search icon

PWM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PWM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PWM ENTERPRISES, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000006647
FEI/EIN Number 650807209

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

Address: 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
Mail Address: 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINICH WENDY W President 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH WENDY W Secretary 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH WENDY W Treasurer 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH WENDY W Director 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH PAUL S Vice President 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH PAUL S Director 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
MINICH WENDY W Agent 2250 SOUTH OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State