Entity Name: | FOR WHAT ITS WORTH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2005 (20 years ago) |
Document Number: | P05000016130 |
FEI/EIN Number | 651241816 |
Address: | 2406 Southwest Hideaway Lane, Stuart, FL, 34994, US |
Mail Address: | 2406 Southwest Hideaway Lane, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEIL GENE | Agent | 2406 SW Hideaway Lane, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
O'NEIL Gene M | President | P05000016130, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
O'NEIL Gene M | Director | P05000016130, Stuart, FL, 34994 |
O'NEIL Gene | Director | 2406 SW Hideaway Lane, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
O'NEIL Gene | Vice President | 2406 SW Hideaway Lane, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
O'NEIL Gene | Secretary | 2406 SW Hideaway Lane, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
O'NEIL Gene | Treasurer | 3112 S Kanner Hwy, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126619 | CLEAN BY GENE | ACTIVE | 2016-11-23 | 2027-12-31 | No data | 2406 SW HIDEAWAY LN, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 2406 Southwest Hideaway Lane, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 2406 Southwest Hideaway Lane, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 2406 SW Hideaway Lane, ATTENTION GENE O'NEIL, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | O'NEIL, GENE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State