Search icon

WERX, INC

Company Details

Entity Name: WERX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2018 (7 years ago)
Date of dissolution: 20 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2022 (3 years ago)
Document Number: P18000068209
FEI/EIN Number 83-1510251
Address: 13 PETER ISLAND DR, ST. AUGUSTINE, FL, 32091, US
Mail Address: 13 PETER ISLAND DR, ST. AUGUSTINE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
Franklin Heather Agent 13 Peter Island Dr, Saint Augustine, FL, 320927400

Secretary

Name Role Address
FRANKLIN BRANDON K Secretary 13 PETER ISLAND DR, ST AUGUSTINE, FL, 32092

Director

Name Role Address
FRANKLIN BRANDON K Director 13 PETER ISLAND DR, ST AUGUSTINE, FL, 32092

President

Name Role Address
FRANKLIN HEATHER C President 13 PETER ISLAND DR, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-01 Franklin, Heather No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 13 Peter Island Dr, Saint Augustine, FL 32092-7400 No data
AMENDMENT 2019-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 13 PETER ISLAND DR, ST. AUGUSTINE, FL 32091 No data
CHANGE OF MAILING ADDRESS 2018-09-10 13 PETER ISLAND DR, ST. AUGUSTINE, FL 32091 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624963 ACTIVE 1000001013013 ST JOHNS 2024-09-17 2034-09-25 $ 615.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000473944 ACTIVE 42-CV-22-526 LYON COUNTY, DISTRICT COURT 2022-05-23 2027-10-06 $57361.23 CHANNEL PARTNERS CAPITAL, LLC, C/O WILLIAM J. DENIUS, ESQ., 4767 NEW BROAD STREET, ORLANDO, FLORIDA 32814

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-20
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-03
Amendment 2019-08-15
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State