Search icon

WORKING SAINTS, INC. - Florida Company Profile

Company Details

Entity Name: WORKING SAINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N10000004949
FEI/EIN Number 272210579

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

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

Key Officers & Management

Name Role Address
CANCEL HENRY Jr. Chief Executive Officer 10625 Windsmont Court, Lehigh Acres, FL, 33936
CANCEL Teresa R Vice President 10625 Windsmont Court, Lehigh Acres, FL, 33936
Robinson Marisol Comp 10625 Windsmont Court, Lehigh Acres, FL, 33936
CANCEL HENRY Agent 10625 Windsmont Court, Lehigh Acres, FL, 33936

Fictitious Names

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 - PO BOX 496254, PORT CHARLOTTE, FL, 33949
G11000090297 WORKING SAINTS OF SWFL EXPIRED 2011-09-13 2016-12-31 - P.O. BOX 496254, PORT CHARLOTTE, FL, 33949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2014-05-01 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 10625 Windsmont Court, Unit 10, Lehigh Acres, FL 33936 -
NAME CHANGE AMENDMENT 2011-07-01 WORKING SAINTS, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State