Entity Name: | WORK IT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | P07000111806 |
FEI/EIN Number | 223970326 |
Address: | 110 Crenshaw Lake Rd., Suite 100, Lutz, FL, 33548, US |
Mail Address: | PO Box 47315, TAMPA, FL, 33646, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MARROW JASON A | President | 19703 DEER LAKE RD, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
MARROW PATRICIA | Vice President | 19703 DEER LAKE RD, LUTZ, FL, 33548 |
MARROW WHITNEY A | Vice President | 1379 SPRUCE DR. SE, SMYRNA, GA, 30080 |
Name | Role | Address |
---|---|---|
Frederick Christopher T | Treasurer | PO Box 47315, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 110 Crenshaw Lake Rd., Suite 100, Lutz, FL 33548 | No data |
AMENDMENT | 2018-07-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-03 | 110 Crenshaw Lake Rd., Suite 100, Lutz, FL 33548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-13 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State