Search icon

MONEYWORX FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MONEYWORX FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEYWORX FINANCIAL SERVICES, 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: 21 May 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000056195
Address: 25400 US HWY 19 NORTH, SUITE 240, CLEARWATER, FL, 33763-.
Mail Address: 25400 US HWY 19 NORTH, SUITE 240, CLEARWATER, FL, 33763-.
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAVRAKIS PHILLIP Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
SPEAR JAMES Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
HALES JUDITH A Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
CLEMMONS STUART D Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
SPIEGEL & UTRERA, P.A. Agent -
NARDELLI MICHAEL D President 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
NARDELLI MICHAEL D Secretary 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
NARDELLI MICHAEL D Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.
STAVRAKIS NATALIE Director 25400 US HWY 19 NORTH, CLEARWATER, FL, 33763.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-01-02 - -

Documents

Name Date
Amendment 2003-01-02
Domestic Profit 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State