Search icon

FOODWERKS INC.

Company Details

Entity Name: FOODWERKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2006 (19 years ago)
Date of dissolution: 02 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jun 2016 (9 years ago)
Document Number: P06000074296
FEI/EIN Number 204959825
Address: 2637 E Atlantic Blvd, #34860, Pompano Beach, FL, 33062, US
Mail Address: 2637 E Atlantic Blvd, #34860, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Condon April Agent 314 NE 27TH STREET, WILTON MANORS, FL, 33334

President

Name Role Address
LAMB ADAM M President 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017110 BRIGADE RADIO EXPIRED 2016-02-16 2021-12-31 No data 2637 E ATLANTIC BLVD, #34860, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000110124. CONVERSION NUMBER 700000161607
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2637 E Atlantic Blvd, #34860, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2016-04-15 2637 E Atlantic Blvd, #34860, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 Condon, April No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 314 NE 27TH STREET, C/O CAPE COD MGMT SVC INC, WILTON MANORS, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000107954 TERMINATED 1000000360514 BROWARD 2013-01-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000353832 TERMINATED 1000000270178 BROWARD 2012-04-19 2032-05-02 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State