Search icon

INNOWORKS HR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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