Search icon

WARNERWORKS, INC.

Company Details

Entity Name: WARNERWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G31841
FEI/EIN Number 59-2281821
Address: 10 GEORGE ELLIS PT, FREEPORT, FL 32439
Mail Address: 10 GEORGE ELLIS PT, FREEPORT, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER, MICHAEL J. Agent 10 GEORGE ELLIS PT, FREEPORT,, FL 32439

President

Name Role Address
WARNER, MICHAEL J President 10 GEORGE ELLIS PT, FREEPORT, FL 32439

Vice President

Name Role Address
WARNER, MICHAEL J Vice President 10 GEORGE ELLIS PT, FREEPORT, FL 32439

Director

Name Role Address
WARNER, MICHAEL J Director 10 GEORGE ELLIS PT, FREEPORT, FL 32439
WARNER, NANCIE B. Director 10 GEORGE ELLIS PT, FREEPORT, FL 32439

Treasurer

Name Role Address
WARNER, NANCIE B. Treasurer 10 GEORGE ELLIS PT, FREEPORT, FL 32439

Secretary

Name Role Address
WARNER, NANCIE B. Secretary 10 GEORGE ELLIS PT, FREEPORT, FL 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 10 GEORGE ELLIS PT, FREEPORT, FL 32439 No data
CHANGE OF MAILING ADDRESS 2010-02-12 10 GEORGE ELLIS PT, FREEPORT, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 10 GEORGE ELLIS PT, FREEPORT,, FL 32439 No data

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State