Search icon

P.M.W., INC. - Florida Company Profile

Company Details

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

P.M.W., 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: 07 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000060623
FEI/EIN Number 650854551

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

Address: 772 US HWY. 1, STE 200, N. PALM BCH, FL, 33408
Mail Address: 772 US HWY. 1, STE 200, N. PALM BCH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESENECK PAUL M Director 772 US HWY. 1, STE 200, N. PALM BCH, FL, 33408
WIESENECK PAUL M Agent 772 US HWY. 1, N. PALM BCH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 772 US HWY. 1, STE 200, N. PALM BCH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-03-17 772 US HWY. 1, STE 200, N. PALM BCH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 772 US HWY. 1, STE 200, N. PALM BCH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State