Search icon

THE WORKBENCH, INC. - Florida Company Profile

Company Details

Entity Name: THE WORKBENCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WORKBENCH, 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: 13 May 1980 (45 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: 669998
FEI/EIN Number 591994018

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

Address: 704 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 703 FRANKLIN, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON, GORDON C. Agent 703 FRANKLIN, CLEARWATER, FL, 33756
WILLIAMSON, DANIEL R Director 39614 GREEN BRIER COURT, NORTHVILLE, MI
WILLIAMSON, GORDON C President 703 FRANKLIN, CLEARWATER, FL
WILLIAMSON, GORDON C Director 703 FRANKLIN, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 704 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-05-05 704 COURT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 703 FRANKLIN, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1988-09-15 WILLIAMSON, GORDON C. -

Documents

Name Date
Voluntary Dissolution 1998-12-31
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State