Search icon

PHONE WORKS OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: PHONE WORKS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHONE WORKS OF AMERICA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2006 (19 years ago)
Document Number: P06000081273
FEI/EIN Number 510586789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11745 Royal Palm Blvd, CORAL SPRINGS, FL, 33065, US
Mail Address: 11745 Royal Palm Blvd, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE PERCIVAL LJr. Agent 11745 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
GAYLE PERCIVAL President 11745 Royal Palm Blvd, CORAL SPRINGS, FL, 33065
GAYLE PERCIVAL Director 11745 Royal Palm Blvd, CORAL SPRINGS, FL, 33065
Gayle Phylis L Officer 11745 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 11745 Royal Palm Blvd, # 203, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-05-29 11745 Royal Palm Blvd, # 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 11745 ROYAL PALM BLVD, # 203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-04-16 GAYLE, PERCIVAL L, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State