Search icon

DICK WARREN MACHINE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: DICK WARREN MACHINE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK WARREN MACHINE WORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: 653453
FEI/EIN Number 591990200

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

Address: 10129 WHITE TROUT LANE, TAMPA, FL, 33618, US
Mail Address: 10129 WHITE TROUT LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK JANINE M Secretary 7812 N. Lincoln Avenue, TAMPA, FL, 33614
Stark Kristen J President 10129 White Trout Lane, Tampa, FL, 33618
KJP CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 10129 WHITE TROUT LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-05-01 10129 WHITE TROUT LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2018-05-01 KJP CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 10129 WHITE TROUT LANE, TAMPA, FL 33618 -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State