Search icon

SCENICWORKS, INC.

Company Details

Entity Name: SCENICWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000161502
FEI/EIN Number 203920058
Address: 1701 DIRECTORS ROW, ORLANDO, FL, 32809
Mail Address: 1701 DIRECTORS ROW, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCENICWORKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 203920058 2011-07-25 SCENICWORKS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 4078519876
Plan sponsor’s address 1701 DIRECTORS ROW, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 203920058
Plan administrator’s name SCENICWORKS, INC
Plan administrator’s address 1701 DIRECTORS ROW, ORLANDO, FL, 32809
Administrator’s telephone number 4078519876

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing VALERIE HACKWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HACKWORTH VALERIE Agent 1701 DIRECTORS ROW, ORLANDO, FL, 32809

Officer

Name Role Address
HACKWORTH VALERIE Officer 1701 DIRECTORS ROW, ORLANDO, FL, 32809
MCBRIDE NATHANIEL Officer 1701 DIRECTORS ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2006-01-06 SCENICWORKS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000880044 LAPSED 2010-SC-004144-0 NINTH JUDICIAL COUNTY COURT 2010-07-13 2015-08-30 $2,794.13 RANDOLPH WILLIAM SMITH, 149 POINTE VEDRA DRIVE, DAVENPORT, FL 33837

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-02
Name Change 2006-01-06
Domestic Profit 2005-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State