Search icon

THE WORKPLACE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE WORKPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 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

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

Address: 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, US
Mail Address: 350 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, US
Place of Formation: CONNECTICUT

Key Officers & Management

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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-25 - -
REGISTERED AGENT CHANGED 2018-06-25 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2018-06-25
Foreign Non-Profit 2017-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109716324 0420600 1993-03-09 10900 US HWY 19 N., CLEARWATER, FL, 34624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-03-09
Case Closed 1993-04-06

Related Activity

Type Complaint
Activity Nr 76481597
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-03-18
Abatement Due Date 1993-04-20
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State