Search icon

WEARWORKS, INC. - Florida Company Profile

Company Details

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

WEARWORKS, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P03000090650
FEI/EIN Number 200231715

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

Address: 830-13 A1A North, Ste. 605, Ponte Vedra Beach, FL, 32082, US
Mail Address: 830-13 A1A North, Ste. 605, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER LAWRENCE S Director 830-13 A1A North, Ponte Vedra Beach, FL, 32082
BERGER LARRY Agent 830-13 A1A North, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 830-13 A1A North, Ste. 605, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-02-23 830-13 A1A North, Ste. 605, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 830-13 A1A North, Ste. 605, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2011-09-26 BERGER, LARRY -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State