Search icon

IDS@WORK, INC

Company Details

Entity Name: IDS@WORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2014 (11 years ago)
Document Number: P14000041802
FEI/EIN Number 46-5637316
Address: 1015 Corkwood St, Hollywood, FL, 33019, US
Mail Address: 1015 Corkwood St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARCELA MMRS Agent 1015 Corkwood St, Hollywood, FL, 33019

President

Name Role Address
TORRES MARCELA MMRS President 1015 Corkwood St, Hollywood, FL, 33019

Vice President

Name Role Address
Pereverzev Andrew Vice President 1865 S. Ocean Dr, Hallandale, FL, 33009

Founder

Name Role Address
Pereverzev Andrew Founder 1865 S. Ocean Dr, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047249 IDSATWORK EXPIRED 2014-05-13 2024-12-31 No data 1865 S OCEAN DR, 7E, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1015 Corkwood St, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1015 Corkwood St, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1015 Corkwood St, Hollywood, FL 33019 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720647 ACTIVE 1000001019036 BROWARD 2024-11-05 2034-11-13 $ 625.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State