Search icon

IWS Acquisition Corporation

Branch

Company Details

Name: IWS Acquisition Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Mar 2013 (12 years ago)
Branch of: IWS Acquisition Corporation, FLORIDA (Company Number P12000005255)
Identification Number: 000797531
Place of Formation: FLORIDA
Principal Address: 5901 BROKEN SOUND PARKWAY NW SUITE 400, BOCA RATON, FL, 33487, USA
Purpose: VEHICLE SERVICE CONTRACTS

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ERIC M. WIKANDER PRESIDENT 5901 BROKEN SOUND PARKWAY, NW, SUITE 400 BOCA RATON, FL 33487 US

SECRETARY

Name Role Address
KELLY ANN MARKETTI SECRETARY 10 S. RIVERSIDE PLAZA, SUITE 1520 CHICAGO, IL 60606 USA

VICE PRESIDENT

Name Role Address
KENT ALAN HANSEN VICE PRESIDENT 10 S. RIVERSIDE PLAZA, SUITE 1520 CHICAGO, IL 60606 USA
MICHAEL THOMAS LEON VICE PRESIDENT 5901 BROKEN SOUND PARKWAY NW, SUITE 400 BOCA RATON, FL 33487 USA
JOHN TAYLOR MALONEY FITZGERALD VICE PRESIDENT 10 S. RIVERSIDE PLAZA, SUITE 1520 CHICAGO, IL 60606 USA
KATIA LILY SEMANATE VICE PRESIDENT 5901 BROKEN SOUND PARKWAY NW, SUITE 400 BOCA RATON, FL 33487 USA

DIRECTOR

Name Role Address
JOHN TAYLOR MALONEY FITZGERALD DIRECTOR 10 S. RIVERSIDE PLAZA, SUITE 1520 CHICAGO, IL 60606 USA

Filings

Number Name File Date
202443728930 Annual Report 2024-01-04
202443728660 Annual Report 2024-01-04
202325857590 Annual Report 2023-01-09
202207866380 Annual Report 2022-01-11
202191259920 Annual Report 2021-02-15
202034103030 Annual Report 2020-02-11
201985025060 Annual Report 2019-01-23
201856785350 Annual Report 2018-01-25
201734008520 Annual Report 2017-02-14
201692667650 Annual Report 2016-02-18

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State