Search icon

WORK SERVICES INC - Florida Company Profile

Company Details

Entity Name: WORK SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (4 months ago)
Document Number: P17000075414
FEI/EIN Number 82-2839045

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

Address: 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL, 32968, US
Mail Address: 5635 w 1st sq sw, 207, VERO BEACH, INDIAN RIVER, FL, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GARCIA ANGEL President 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL, 32968
GARCIA ANGEL Treasurer 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL, 32968
GARCIA LUIS Secretary 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL, 32968
Akres Robert Director 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083370 PATCHMASTER ACTIVE 2021-06-22 2026-12-31 - 816 23RD AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-30 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 5635 w 1st sq sw, VERO BEACH, INDIAN RIVER, FL, FL 32968 -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-03-15
Domestic Profit 2017-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State