Search icon

WORK & SON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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