Search icon

MEN AT WORK CONSTRUCTION GROUP, INC.

Company Details

Entity Name: MEN AT WORK CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P01000046289
FEI/EIN Number 651098194
Address: 2584 Commerce Parkway, North Port, FL, 34289, US
Mail Address: 2584 Commerce Parkway, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KABINOFF DEBORAH Agent 2584 Commerce Parkway, North Port, FL, 34289

Director

Name Role Address
Kabinoff Deborah Director 2584 Commerce Parkway, North Port, FL, 34289

Secretary

Name Role Address
PETTIS KATHRYN Secretary 2584 Commerce Parkway, North Port, FL, 34289

Vice President

Name Role Address
BENJAMIN HODOUS Vice President 2584 COMMERCE PARKWAY, NORTH PORT, FL, 34289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109859 GULFSTAR HOMES ACTIVE 2015-10-28 2025-12-31 No data 2584 COMMERCE PARKWAY, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-18 No data No data
CHANGE OF MAILING ADDRESS 2021-01-07 2584 Commerce Parkway, North Port, FL 34289 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2584 Commerce Parkway, North Port, FL 34289 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2584 Commerce Parkway, North Port, FL 34289 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 KABINOFF, DEBORAH No data
CANCEL ADM DISS/REV 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-05-11 No data No data
REINSTATEMENT 2002-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Amendment 2024-03-18
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State