Entity Name: | PRAGMATIC WORKS CONSULTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRAGMATIC WORKS CONSULTING, 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: | 17 Jul 2007 (18 years ago) |
Document Number: | P07000081142 |
FEI/EIN Number |
260529105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 N. Rocky Point Drive, Suite 650, Tampa, FL, 33607, US |
Mail Address: | 2502 N. Rocky Point Drive, Suite 650, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rocco Michelangelo | Chief Executive Officer | 3025 Highland Parkway, Downers Grove, IL, 60515 |
Dietrich James | President | 3025 Highland Parkway, Downers Grove, IL, 60515 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-31 | Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 7901 4th Street N, Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2502 N. Rocky Point Drive, Suite 650, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2502 N. Rocky Point Drive, Suite 650, Tampa, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-02 |
Reg. Agent Change | 2020-09-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State