Search icon

POSITIVE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE WORKS, INC. 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: 24 Aug 1987 (38 years ago)
Document Number: J88955
FEI/EIN Number 592877034

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

Address: 90 BRONSON LANE, PALM COAST, FL, 32137, US
Mail Address: 90 BRONSON LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALOG JOSE O Treasurer 90 BRONSON LANE, PALM COAST, FL, 32137
SMITH RANDALL D President 215 BAY PINES CT, ORMOND BEACH, FL, 32174
SMITH DANA C Vice President 1111 NE 64th LN UNIT 1804, HILLSBORO, OR, 97124
SMITH RANDALL D Agent 215 BAY PINES CT, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 215 BAY PINES CT, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 90 BRONSON LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2008-04-28 90 BRONSON LANE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2006-04-26 SMITH, RANDALL DP -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State