Entity Name: | THE WORKPLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2017 (8 years ago) |
Branch of: | THE WORKPLACE, INC., CONNECTICUT (Company Number 0146168) |
Date of dissolution: | 25 Jun 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | F17000001111 |
FEI/EIN Number | 222484517 |
Address: | 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, US |
Mail Address: | 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOGEN ARTHUR | Director | 41 EAGLE RIDGE DRIVE, ESSEX, CT, 06426 |
BROADIE PAUL | Director | 900 LAFAYETTE BLVD., BRIDGEPORT, CT, 06604 |
CONDLIN JACK | Director | 733 SUMMER STREET, SUITE 204, STAMFORD, CT, 06901 |
FALCON CLODOMIRO | Director | 919 STRATFORD AVE, UNIT 5, STRATFORD, CT, 06615 |
FELDMAN GARRY | Director | 933 HOPE STREET, STAMFORD, CT, 06907 |
FUDA VICTOR | Director | 2 LAFAYETTE SQUARE, BRIDGEPORT, CT, 06604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-06-25 | No data | No data |
REGISTERED AGENT CHANGED | 2018-06-25 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2018-06-25 |
Foreign Non-Profit | 2017-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State