Search icon

WORKMAN ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORKMAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 1952 (74 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (7 years ago)
Document Number: 167804
FEI/EIN Number 590667681
Address: 270 Clearwater Largo Rd N, Largo, FL, 33770, US
Mail Address: 270 Clearwater Largo Rd N, Largo, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORKMAN ROY AIII President 270 Clearwater Largo Rd N, Largo, FL, 33770
WORKMAN ELIZABETH G Secretary 270 Clearwater Largo Rd N, Largo, FL, 33770
Workman Nathan D Vice President 270 Clearwater Largo Rd N, Largo, FL, 33770
Workman Alice III Vice President 270 Clearwater Largo Rd N, Largo, FL, 33770
WORKMAN ROY A Agent 270 Clearwater Largo Rd N, Largo, FL, 33770
WORKMAN ELIZABETH G Director 270 Clearwater Largo Rd N, Largo, FL, 33770

Form 5500 Series

Employer Identification Number (EIN):
590667681
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 WORKMAN, ROY A III -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 270 Clearwater Largo Rd N, Ste A, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-02-02 270 Clearwater Largo Rd N, Ste A, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 270 Clearwater Largo Rd N, Ste A, Largo, FL 33770 -
AMENDED AND RESTATEDARTICLES 1994-12-14 - -
NAME CHANGE AMENDMENT 1989-01-20 WORKMAN ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-20
Amendment 2018-12-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54272.00
Total Face Value Of Loan:
54272.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,272
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,814.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $54,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State