Entity Name: | THE WORKS, INC. OF MARCO ISLAND |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 May 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | J75561 |
FEI/EIN Number | 59-2833230 |
Address: | 682 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 |
Mail Address: | 682 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENISON, CAROLYN | Agent | 682 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
KENISON, CAROLYN M. | President | 682 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
KENISON, CAROLYN M. | Secretary | 682 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
KENISON, CAROLYN M. | Treasurer | 682 BALD EAGLE DR., MARCO ISLAND, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 682 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 682 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-21 | 682 BALD EAGLE DR., MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-01 | KENISON, CAROLYN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000343831 | LAPSED | 08-1191-SC | COLLIER COUNTY COURT | 2008-09-01 | 2013-10-20 | $3,874.59 | ROSENTHAL & ROSENTHAL INC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J08000227612 | LAPSED | 08-1155-CC | COLLIER COUNTY COURT | 2008-07-09 | 2013-07-16 | $9515.47 | GMAC COMMERCIAL CREDIT, LLC, 1290 AVE. OF THE AMERICAS, NEW YORK, NY 10104 |
J08000185182 | TERMINATED | 1000000078227 | 4361 2574 | 2008-05-19 | 2028-06-11 | $ 3,075.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-04-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State