Search icon

W.O.K MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: W.O.K MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.O.K MARKETING, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000069124
FEI/EIN Number 452879519

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

Address: 12025 SAN JOSE BLVD, UNIT 101, JACKSONVILLE, FL, 32223, US
Mail Address: 12025 SAN JOSE BLVD, UNIT 101, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWAYDI BROOKLYN A Treasurer 2365 CENTERVILLE RD, TALLAHASSEE, FL, 32308
HEWAYDI BROOKLYN A President 2365 CENTERVILLE RD, TALLAHASSEE, FL, 32308
HEWAYDI BROOKLYN A Secretary 2365 CENTERVILLE RD, TALLAHASSEE, FL, 32308
HEWAYDI BROOKLYN A Agent 2365 CENTERVILLE RD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120973 MBH MANAGEMENT EXPIRED 2012-12-14 2017-12-31 - 12025 SAN JOSE BLVD, SUITE 101, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-07 12025 SAN JOSE BLVD, UNIT 101, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2012-06-07 12025 SAN JOSE BLVD, UNIT 101, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000059179 TERMINATED 1000000570586 DUVAL 2014-01-02 2034-01-09 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-08-02

Date of last update: 02 May 2025

Sources: Florida Department of State