Search icon

W.A. PASKOW INC. - Florida Company Profile

Company Details

Entity Name: W.A. PASKOW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.A. PASKOW 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000071472
FEI/EIN Number 650870268

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

Address: 318 INDIAN TRACE, WESTON, FL, 33326
Mail Address: 318 INDIAN TRACE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASKOW WENDY President 1039 KANE CONCOURSE, BAY HARBOR ISL., FL, 33154
PERLMAN ALAN Agent % FOWLER WHITE BURNETT, P.A., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-28 318 INDIAN TRACE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2002-10-28 PERLMAN, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 % FOWLER WHITE BURNETT, P.A., 100 SOUTHEAST SECOND ST., 17TH FL., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-10-28 318 INDIAN TRACE, WESTON, FL 33326 -
REINSTATEMENT 2002-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-06-14 - -

Documents

Name Date
Reg. Agent Change 2002-10-28
REINSTATEMENT 2002-08-13
DEBIT MEMO DISSOLUTI 2002-06-14
ANNUAL REPORT 2002-02-15
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State