Search icon

E2EWORKS CORP.

Company Details

Entity Name: E2EWORKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: P00000110920
FEI/EIN Number 651058864
Address: 1920 N COMMERCE PARKWAY, SUITE #1920-3, WESTON, FL, 33326, US
Mail Address: 1920 N COMMERCE PARKWAY, SUITE #1920-3, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Director

Name Role Address
Montoya Alvaro A Director 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

President

Name Role Address
Montoya Alvaro A President 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Secretary

Name Role Address
Montoya Alvaro A Secretary 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Treasurer

Name Role Address
Montoya Alvaro A Treasurer 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 1920 N COMMERCE PARKWAY, SUITE #1920-3, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-09-07 1920 N COMMERCE PARKWAY, SUITE #1920-3, WESTON, FL 33326 No data
AMENDMENT 2017-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 1920 N COMMERCE PARKWAY, STE. 1920-3, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2017-10-12 F&S PROJECTS CORP No data
NAME CHANGE AMENDMENT 2009-12-18 E2EWORKS CORP. No data
NAME CHANGE AMENDMENT 2007-12-17 END TWO END WORKS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000811777 ACTIVE 1000000542329 MIAMI-DADE 2013-10-28 2034-08-01 $ 816.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001077349 TERMINATED 1000000314530 MIAMI-DADE 2012-12-19 2032-12-28 $ 2,161.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
Amendment 2017-10-12
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State