Entity Name: | TECH WORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECH WORK SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gonzalez Mario | Director | 9416 Bluebird Drive, Tampa, FL, 33642 |
De La Fuente Jaime | Director | 229 Storer Ave, New Rochelle, NY, 10801 |
MCEWAN KENNETH | Agent | 16211 IVY LAKE DRIVE, ODESSA, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000360 | ATLIUM GLOBAL SERVICES | EXPIRED | 2014-01-02 | 2019-12-31 | - | 3438 EAST LAKE ROAD, STE 1, PMB664, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3000 Gulf to Bay Blvd, Suite 202, Clearwater, FL 33759 | - |
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 |
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 Apr 2025
Sources: Florida Department of State