Search icon

WORKSTATION CORPORATION - Florida Company Profile

Company Details

Entity Name: WORKSTATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORKSTATION CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 1984 (41 years ago)
Document Number: G79383
FEI/EIN Number 592369667

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

Address: 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217, US
Mail Address: 6000 SAN JOSE BLVD UNIT 5A, JACSKONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANAHAN, MARIAN D. Secretary 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
LANAHAN, MARIAN D. Treasurer 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
Lanahan JAMES M Director 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
Lanahan JAMES M President 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
LANAHAN, MARIAN D. Vice President 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
Lanahan James M Director 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217
LANAHAN, JAMES M. Agent 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077687 ADVANCED DIRECT MARKETING SERVICES EXPIRED 2014-07-28 2019-12-31 - 3733 ADIROLF RD, JACKSONVILLE, US, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2021-01-11 6000 SAN JOSE BLVD STE 5A, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 1987-06-12 LANAHAN, JAMES M. -
NAME CHANGE AMENDMENT 1984-02-09 WORKSTATION CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717787308 2020-05-02 0491 PPP 3733 ADIROLF RD, JACKSONVILLE, FL, 32207-4719
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39458
Loan Approval Amount (current) 39458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-4719
Project Congressional District FL-05
Number of Employees 6
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38435.12
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State