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 |
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 |
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 |
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 | - | - |
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