Search icon

MARJORIE F. WORKINGER, P.A.

Company Details

Entity Name: MARJORIE F. WORKINGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000044242
FEI/EIN Number 043663591
Address: 1141 10TH AVE. N., NAPLES, FL, 34102
Mail Address: 1141 10TH AVE. N., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WORKINGER MARJORIE F Agent 1141 10TH AVE. N, NAPLES, FL, 34102

President

Name Role Address
WORKINGER MARJORIE President 1141 10TH AVE. N, NAPLES, FL, 34102

Secretary

Name Role Address
WORKINGER MARJORIE Secretary 1141 10TH AVE. N, NAPLES, FL, 34102

Vice President

Name Role Address
WORKINGER MARJORIE Vice President 1141 10TH AVE. N, NAPLES, FL, 34102

Treasurer

Name Role Address
WORKINGER MARJORIE Treasurer 1141 10TH AVE. N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-27 1141 10TH AVE. N, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2006-10-13 1141 10TH AVE. N., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 1141 10TH AVE. N., NAPLES, FL 34102 No data
REINSTATEMENT 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-28 WORKINGER, MARJORIE F No data

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-27
ANNUAL REPORT 2007-03-08
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State