Search icon

90WORKS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: 90WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 May 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: 768624
FEI/EIN Number 592299573

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

Address: 115 Gregory Sq, PENSACOLA, FL, 32502, US
Mail Address: 115 Gregory Sq, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 90WORKS, INC., ALABAMA 000-586-237 ALABAMA

Key Officers & Management

Name Role Address
Bookman Connie President 115 Greqory Sq, PENSACOLA, FL, 32502
Arrington Walter Vice President 115 E Gregory Sq, Pensacola, FL, 32502
Milkeras Lori Boar 115 E Gregory Sq, Pensacola, FL, 32502
Harrison Rocky Agent 115 Greqory Sq, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014509 90 WORKS EXPIRED 2014-02-11 2024-12-31 - 115 E GREGORY SQ, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 Harrison, Rocky -
NAME CHANGE AMENDMENT 2022-08-29 90WORKS, INC. -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 115 Greqory Sq, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 115 Gregory Sq, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2016-01-13 115 Gregory Sq, PENSACOLA, FL 32502 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-08
Name Change 2022-08-29
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
Amendment 2018-03-12
ANNUAL REPORT 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State