Search icon

PARTYWORKS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PARTYWORKS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTYWORKS FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000006582
FEI/EIN Number 593221162

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

Address: 2151 OCOEE APOPKA RD, APOPKA, FL, 32703, US
Mail Address: PO BOX 846, OCOEE, FL, 34761, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZIG PETER J President 316 E. GENEVA ST., OCOCEE, FL, 34761
HERZIG KERRY L Secretary 316 E. GENEVA ST., OCOCEE, FL, 34761
HERZIG KERRY L Treasurer 316 E. GENEVA ST., OCOCEE, FL, 34761
HERZIG KERRY Agent 316 E. GENEVA STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 2151 OCOEE APOPKA RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2001-09-06 2151 OCOEE APOPKA RD, APOPKA, FL 32703 -
REINSTATEMENT 1999-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-15 316 E. GENEVA STREET, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 1999-10-15 HERZIG, KERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006810 LAPSED 05-CA-8719-39 ORANGE CIR CRT CIVIL DIV 2006-04-18 2011-05-09 $22384.92 ATTORNEY RECOVERY SYSTEMS, INC., 18757 BURBANK BLVD., #300, TARZANA, CA 91356
J02000057202 LAPSED SCO01-10166 COUNTY COURT, ORANGE COUNTY 2002-01-30 2007-02-13 $2,334.96 ACCEPTANCE INSURANCE COMPANY, C/O FOSTER & LINDEMAN, PO BOX 3300, WINTER PARK, FL 32790

Documents

Name Date
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-07
REINSTATEMENT 1999-10-21
Reg. Agent Change 1999-10-15
Reg. Agent Resignation 1999-08-19
ANNUAL REPORT 1998-08-25
ANNUAL REPORT 1997-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State