Search icon

WORKFORCE HOMES, INC.

Company Details

Entity Name: WORKFORCE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Document Number: P06000068194
FEI/EIN Number 204869124
Address: 262 Springview Commerce Dr., Debary, FL, 32713, US
Mail Address: 262 Springview Commerce Dr., Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEAL CHARLES W Agent 2329 Park Village Place, Apopka, FL, 32712

President

Name Role Address
O'NEAL CHARLES W President 262 Springview Commerce Dr., Debary, FL, 32713

Secretary

Name Role Address
O'NEAL CHARLES W Secretary 262 Springview Commerce Dr., Debary, FL, 32713

Treasurer

Name Role Address
O'NEAL CHARLES W Treasurer 262 Springview Commerce Dr., Debary, FL, 32713

Vice President

Name Role Address
DeJarnatt Donna A Vice President 262 Springview Commerce Dr., Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067796 SOLAR HOMES EXPIRED 2017-06-20 2022-12-31 No data 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751
G17000060021 SOLAR ROOFING EXPIRED 2017-05-31 2022-12-31 No data 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 262 Springview Commerce Dr., Debary, FL 32713 No data
CHANGE OF MAILING ADDRESS 2022-01-30 262 Springview Commerce Dr., Debary, FL 32713 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 2329 Park Village Place, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State