Entity Name: | WORK & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORK & SON, 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: |
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: | 31 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | P01000086693 |
FEI/EIN Number |
593742572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. Kennedy Blvd., Suite 2250, Tampa, FL, 33602, US |
Mail Address: | 101 E. Kennedy Blvd., Ste. 2250, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORK CLIFF | Director | 101 E. Kennedy Blvd, Tampa, FL, 33602 |
Murphy Stanley A | Ch | 101 E. Kennedy Blvd., Tampa, FL, 33602 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 101 E. Kennedy Blvd., Suite 2250, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 101 E. Kennedy Blvd., Suite 2250, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | URS AGENTS, LLC, 3458 Lakeshore Drive, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2020-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | URS AGENTS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000846648 | TERMINATED | 1000000689868 | HILLSBOROU | 2015-08-10 | 2025-08-13 | $ 441.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000701119 | TERMINATED | 1000000630549 | HILLSBOROU | 2014-05-22 | 2024-05-29 | $ 374.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000613447 | TERMINATED | 1000000616381 | HILLSBOROU | 2014-04-28 | 2024-05-09 | $ 4,392.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000814185 | LAPSED | 1000000548157 | HILLSBOROU | 2013-10-23 | 2024-08-01 | $ 6,905.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000168298 | LAPSED | 08-CA-002835 | HILLSBOROUGH - CIRCUIT CIVIL | 2009-01-28 | 2021-03-11 | $194,724.41 | BATESVILLE CASKET CO., ONE BATESVILLE BLVD., BATESVILLE, IN 47006 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State