Search icon

S&O GREENWORKS INC.

Company Details

Entity Name: S&O GREENWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P12000096799
FEI/EIN Number 20-4845724
Address: 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566
Mail Address: 4944 Dr Martin Luther King Jr, Plant City, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS, STEVE Agent 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566

President

Name Role Address
Edwards, Steve President 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566

Authorized Representative

Name Role Address
Edwards, Jennifer Authorized Representative 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566
Edwards, Michelle Authorized Representative 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120861 GREENWORKS, INC ACTIVE 2022-09-23 2027-12-31 No data 4944 DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-02 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4944 Dr Martin Luther King Jr Blvd, Plant City, FL 33566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000545468 TERMINATED 1000000471694 HILLSBOROU 2013-01-30 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State