Entity Name: | CERTIFIED LABOR WORKS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2019 (6 years ago) |
Date of dissolution: | 16 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | F19000000335 |
FEI/EIN Number | 833127259 |
Address: | 40 Ambridge Ct, SPRINGBORO, OH, 45066, US |
Mail Address: | 40 AMBRIDGE CT, SPRINGBORO, OH, 45066 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WALKER FRANK P | President | 40 AMBRIDGE CT, SPRINGBORO, OH, 45066 |
Name | Role | Address |
---|---|---|
WALKER FRANK P | Chief Executive Officer | 40 AMBRIDGE CT, SPRINGBORO, OH, 45066 |
Name | Role | Address |
---|---|---|
WALKER MELANIE R | Vice President | 40 AMBRIDGE CT, SPRINGBORO, OH, 45066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 40 Ambridge Ct, SPRINGBORO, OH 45066 | No data |
REGISTERED AGENT CHANGED | 2022-02-16 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-28 | 40 Ambridge Ct, SPRINGBORO, OH 45066 | No data |
AMENDMENT | 2019-06-14 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-16 |
WITHDRAWAL | 2022-02-16 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-08-28 |
Reg. Agent Change | 2020-01-03 |
Amendment | 2019-06-14 |
Foreign Profit | 2019-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State