Search icon

THE MESSAGEWORKS, INC. - Florida Company Profile

Company Details

Entity Name: THE MESSAGEWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MESSAGEWORKS, 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000108175
FEI/EIN Number 710940990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 Raintree Drive, Longwood, FL, 32779, US
Mail Address: 112 Raintree Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RICHARD Manager 112 Raintree Drive, Longwood, FL, 32779
WILSON RICHARD Agent 112 Raintree Drive, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 112 Raintree Drive, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-02-09 112 Raintree Drive, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 112 Raintree Drive, Longwood, FL 32779 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State