Search icon

PIECE OF WORK CORP. OF BOYNTON BEACH

Company Details

Entity Name: PIECE OF WORK CORP. OF BOYNTON BEACH
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J20425
FEI/EIN Number 59-2697019
Address: 1181 S. ROGERS CIRCLE, BAY #15, BOCA RATON, FL 33487
Mail Address: 1181 S. ROGERS CIRCLE, BAY #15, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARONE, PHIL Agent 2121 N.E. 31 ST., LIGHTHOUSE POINT, FL 33064

President

Name Role Address
BARONE, PHIL President 1181 S. ROGER CIRCLE BAY 15, BOCA RATON, FL 33427

Vice President

Name Role Address
BARONE, PHIL Vice President 1181 S. ROGER CIRCLE BAY 15, BOCA RATON, FL 33427

Treasurer

Name Role Address
BARONE, PHIL Treasurer 1181 S. ROGER CIRCLE BAY 15, BOCA RATON, FL 33427

Secretary

Name Role Address
BARONE, PHIL Secretary 1181 S. ROGER CIRCLE BAY 15, BOCA RATON, FL 33427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 1181 S. ROGERS CIRCLE, BAY #15, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2006-02-15 1181 S. ROGERS CIRCLE, BAY #15, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 2121 N.E. 31 ST., LIGHTHOUSE POINT, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000764430 LAPSED 08-CA-027766-XXXX-MB PALM BEACH COUNTY 2009-02-23 2014-02-27 $16,782.84 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FL 32819
J09000248111 LAPSED 2008-CA-018134-XXXX-MB-AE 15TH JUD. CIR. PALM BEACH CTY. 2008-12-30 2014-02-06 $115,503.22 BANK OF AMERICA, NA, 101 N. TRYON ST., CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State