Search icon

IN THE WORX STUDIOS INC

Company Details

Entity Name: IN THE WORX STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2017 (7 years ago)
Date of dissolution: 13 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2024 (a year ago)
Document Number: P17000080937
FEI/EIN Number 823067254
Address: 7617 Valley Ct, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7617 Valley Ct, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DEPANTE KRISTEN Agent 7617 VALLEY COURT, NEW PORT RICHEY, FL, 34653

President

Name Role Address
DEPANTE KRISTEN President 7617 VALLEY COURT, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
TAYLOR TRAVIS L Vice President 7617 VALLEY CT, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023065 APEX MUSHROOMS ACTIVE 2020-02-21 2025-12-31 No data 7617 VALLEY CT, NEW PORT RICHEY, FL, 34653
G19000118137 CURB APPEAL HOMESCAPES EXPIRED 2019-11-01 2024-12-31 No data 7617 VALLEY CT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-13 No data No data
REINSTATEMENT 2023-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-01 DEPANTE, KRISTEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 7617 Valley Ct, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2019-04-18 7617 Valley Ct, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-13
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2020-06-24
Amendment 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State