Search icon

GOVERNMENT WORKS, INC.

Company Details

Entity Name: GOVERNMENT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Sep 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F09000003645
FEI/EIN Number 030393374
Address: 257 TURNPIKE RD, SOUTHBORO, MA, 01772
Mail Address: 257 TURNPIKE RD, 220, SOUTHBORO, MA, 01772
Place of Formation: MASSACHUSETTS

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
IKA PRASUNA Chief Executive Officer 257 TURNPIKE RD, SOUTHBORO, MA, 01772

Vice President

Name Role Address
IKA KRISHNA Vice President 257 TURNPIKE RD, SOUTHBORO, MA, 01772

Secretary

Name Role Address
IKA PRASAD Secretary 257 TURNPIKE RD, SOUTHBORO, MA, 01772

Treasurer

Name Role Address
IKA PRASAD Treasurer 257 TURNPIKE RD, SOUTHBORO, MA, 01772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-03-19 257 TURNPIKE RD, SOUTHBORO, MA 01772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000231861 TERMINATED 1000000332978 LEON 2012-11-29 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2015-06-04
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-21
Foreign Profit 2009-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State