Search icon

ACTS OF WORKSHIP, INC.

Company Details

Entity Name: ACTS OF WORKSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000148868
FEI/EIN Number 201849347
Address: 2692 US 1 SOUTH, SUITE 211, ST. AUGUSTINE, FL, 32086
Mail Address: 2692 US 1 SOUTH, SUITE 211, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HALL CHARLES E Agent 77 ALMERIA STREET, ST. AUGUSTINE, FL, 32084

President

Name Role Address
ALLMAN CHRISTOPHER L President 417 ORCHIS ROAD, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
ALLMAN CHRISTOPHER L Secretary 417 ORCHIS ROAD, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
ALLMAN CHRISTOPHER L Treasurer 417 ORCHIS ROAD, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
ALLMAN CHRISTOPHER L Director 417 ORCHIS ROAD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000234127 ACTIVE 1000000140259 ST JOHNS 2009-09-28 2030-02-16 $ 2,183.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State