Entity Name: | WORKING SAINTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N10000004949 |
FEI/EIN Number | 272210579 |
Address: | 10625 Windsmont Court, Lehigh Acres, FL, 33936, US |
Mail Address: | 10625 Windsmont Court, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCEL HENRY | Agent | 10625 Windsmont Court, Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
CANCEL HENRY Jr. | Chief Executive Officer | 10625 Windsmont Court, Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
CANCEL Teresa R | Vice President | 10625 Windsmont Court, Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
Robinson Marisol | Comp | 10625 Windsmont Court, Lehigh Acres, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000111369 | INTERNATIONAL ORDER OF EMERGENCY SERVICES BLACKSHEEP | EXPIRED | 2012-11-19 | 2017-12-31 | No data | PO BOX 496254, PORT CHARLOTTE, FL, 33949 |
G11000090297 | WORKING SAINTS OF SWFL | EXPIRED | 2011-09-13 | 2016-12-31 | No data | P.O. BOX 496254, PORT CHARLOTTE, FL, 33949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 | No data |
NAME CHANGE AMENDMENT | 2011-07-01 | WORKING SAINTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Name Change | 2011-07-01 |
ANNUAL REPORT | 2011-04-29 |
Domestic Non-Profit | 2010-05-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State