Search icon

S.L. WORKMAN-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S.L. WORKMAN-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L. WORKMAN-FLORIDA, 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: 05 Apr 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 617589
FEI/EIN Number 591901885

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

Address: 109 WINDWARD DR, PALM BCH GDNS, FL, 33418
Mail Address: 109 WINDWARD DR, PALM BCH GDNS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCHEVSKY DAVID Agent 9728 W. SAMPLE RD, CORAL SPRINGS, FL, 33065
WORKMAN, SAMUEL L President 4660 BONAVISTA AVE. #301, MONTREAL, QU

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 9728 W. SAMPLE RD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1999-03-10 PINCHEVSKY, DAVID -
CHANGE OF PRINCIPAL ADDRESS 1992-03-02 109 WINDWARD DR, PALM BCH GDNS, FL 33418 -
CHANGE OF MAILING ADDRESS 1992-03-02 109 WINDWARD DR, PALM BCH GDNS, FL 33418 -
REINSTATEMENT 1983-12-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-13
DEBIT MEMO 1997-02-24
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State