Search icon

TECH WORK SERVICES, INC.

Company Details

Entity Name: TECH WORK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2011 (14 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P11000041624
FEI/EIN Number 452418774
Address: 3000 Gulf to Bay Blvd, Suite 202, Clearwater, FL, 33759, US
Mail Address: 3438 EAST LAKE ROAD, STE1.14 PMB 664, PALM HARBOR, FL, 34685
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCEWAN KENNETH Agent 16211 IVY LAKE DRIVE, ODESSA, FL, 33556

Director

Name Role Address
Gonzalez Mario Director 9416 Bluebird Drive, Tampa, FL, 33642
De La Fuente Jaime Director 229 Storer Ave, New Rochelle, NY, 10801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000360 ATLIUM GLOBAL SERVICES EXPIRED 2014-01-02 2019-12-31 No data 3438 EAST LAKE ROAD, STE 1, PMB664, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3000 Gulf to Bay Blvd, Suite 202, Clearwater, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051783 TERMINATED 1000000702940 PINELLAS 2016-01-11 2026-01-21 $ 633.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-03-08
Reg. Agent Resignation 2015-10-23
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-04-28
Off/Dir Resignation 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State