Search icon

A&E WORK GROUP INC - Florida Company Profile

Company Details

Entity Name: A&E WORK GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&E WORK GROUP 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: 28 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P04000135354
FEI/EIN Number 061733453

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

Address: 18300 NW 62 ND AVE # 320, MIAMI, FL, 33015, US
Mail Address: 8371 NW 16TH ST, PEMBROKE PINES, FL, 33024, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICLAIT DONROGGIE President 18300 NW 62 ND AVE # 320, MIAMI, FL, 33015
SICLAIT DON ROGGIE Agent 18300 NW 62 ND AVE # 320, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 SICLAIT, DON ROGGIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 18300 NW 62 ND AVE # 320, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 18300 NW 62 ND AVE # 320, MIAMI, FL 33015 -
REINSTATEMENT 2017-09-26 - -
CHANGE OF MAILING ADDRESS 2017-09-26 18300 NW 62 ND AVE # 320, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-04-13 - -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327316 ACTIVE 1000000893092 DADE 2021-06-25 2041-06-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State