Entity Name: | WORKINGER CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORKINGER CONCRETE PUMPING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P02000043194 |
FEI/EIN Number |
043647313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16735 92ND LANE N, LOXAHATCHEE, FL, 33470, US |
Mail Address: | 16735 92ND LANE N, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORKINGER MATTHEW F | President | 16735 92ND LANE N, LOXAHATCHEE, FL, 33470 |
WORKINGER MATTHEW F | Director | 16735 92ND LANE N, LOXAHATCHEE, FL, 33470 |
WORKINGER MATTHEW FPres | Agent | 16735 92ND LANE N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 16735 92ND LANE N, LOXAHATCHEE, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-24 | 16735 92ND LANE N, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2017-08-24 | 16735 92ND LANE N, LOXAHATCHEE, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | WORKINGER, MATTHEW F, Pres | - |
PENDING REINSTATEMENT | 2010-10-04 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State