Entity Name: | INNOWORKS HR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F15000003570 |
FEI/EIN Number |
200347500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, US |
Mail Address: | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GOURDIE PAULINE CEO | Chief Executive Officer | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005 |
Gourdie Pauline | Secretary | 630 5th Avenue, NEW YORK, NY, 10111 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127689 | HR CONNECT STAFFING SERVICES | EXPIRED | 2015-12-17 | 2020-12-31 | - | 630 5TH AVENUE, SUITE 2000, NEW YORK, NY, 10111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-03 | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 77 WATER STREET, 8TH FLOOR, NEW YORK, NY 10005 | - |
NAME CHANGE AMENDMENT | 2018-11-30 | INNOWORKS HR INC. | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | REGISTERED AGENTS INC | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000626067 | ACTIVE | 1000000840840 | COLUMBIA | 2019-09-16 | 2039-09-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Name Change | 2018-11-30 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-29 |
Foreign Profit | 2015-08-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State