Search icon

FEDERAL WORKERS COMPENSATION CONSULTANTS, INC.

Company Details

Entity Name: FEDERAL WORKERS COMPENSATION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2004 (20 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P04000167984
FEI/EIN Number 161711861
Address: 10549 North Florida Ave., TAMPA, FL, 33612, US
Mail Address: 10549 North Florida Ave., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CORCES CHARLES P.A., C Agent 800 W. Martin Luther King Blvd., TAMPA, FL, 33603

President

Name Role Address
PEREZ VIVIAN President 12706 SEBRING BLVD., TAMPA, FL, 33618

Vice President

Name Role Address
HACKNEY WILLIAM Vice President 14808 LAKE MAGDALENE CIR., TAMPA, FL, 33613

Treasurer

Name Role Address
Prado Denise F Treasurer 10549 North Florida Ave., Tampa, FL, 33613

Secretary

Name Role Address
Arenas Anthony Secretary 10549 North Florida Ave., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 10549 North Florida Ave., Suite F, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-02-11 10549 North Florida Ave., Suite F, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 CORCES, CHARLES, P.A., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 800 W. Martin Luther King Blvd., Suite 3, TAMPA, FL 33603 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State