Search icon

THE WORKS, INC. OF MARCO ISLAND

Company Details

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

Agent

Name Role Address
KENISON, CAROLYN Agent 682 BALD EAGLE DR., MARCO ISLAND, FL 34145

President

Name Role Address
KENISON, CAROLYN M. President 682 BALD EAGLE DR., MARCO ISLAND, FL 34145

Secretary

Name Role Address
KENISON, CAROLYN M. Secretary 682 BALD EAGLE DR., MARCO ISLAND, FL 34145

Treasurer

Name Role Address
KENISON, CAROLYN M. Treasurer 682 BALD EAGLE DR., MARCO ISLAND, FL 34145

Events

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

Debts

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

Documents

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