Search icon

EXHIBIT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: EXHIBIT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2002 (22 years ago)
Document Number: F97000005918
FEI/EIN Number 382259644

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

Address: 2401 S Gulley Rd, Dearborn, MI, 48124, US
Mail Address: 2401 S Gulley Rd, Dearborn, MI, 48124, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GASPAROTTO RONALD Chief Executive Officer 2401 S Gulley Rd, Dearborn, MI, 48124
Conklin Ksenija Chief Financial Officer 2401 S Gulley Rd, Dearborn, MI, 48124
Kerney Mark President 2401 S Gulley Rd, Dearborn, MI, 48124
Nelson Mark President 2401 S Gulley Rd., Dearborn, MI, 48124
Brown David Director 2401 S Gulley Rd, Dearborn, MI, 48124
SILVIO DOMINIC Exec 2401 S Gulley Rd, Dearborn, MI, 48124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137900046 EWI WORLDWIDE EXPIRED 2008-05-16 2013-12-31 - 13211 MERRIMAN ROAD, LIVONIA, MI, 48150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2401 S Gulley Rd, Dearborn, MI 48124 -
CHANGE OF MAILING ADDRESS 2021-04-15 2401 S Gulley Rd, Dearborn, MI 48124 -
REINSTATEMENT 2002-11-05 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-08 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State