Entity Name: | WERKS END, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P95000066249 |
FEI/EIN Number | 650608151 |
Mail Address: | 2861 Thomas Ct., Orange Park, FL, 32073, US |
Address: | 2861 Thomas Ct, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS PATRICK A | Agent | 2861 Thomas Ct., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
MILLS PATRICK A | President | 2861 Thomas Ct., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
MILLS PATRICK A | Director | 2861 Thomas Ct., Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
BUCARO PENNY N | Vice President | 21227 ENDSLEY AVE., ROCKY RIVER, OH, 44116 |
Name | Role | Address |
---|---|---|
MILLS WINIFRED K | Treasurer | P.O. Box 703, PENNEY FARMS, FL, 32079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 2861 Thomas Ct, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 2861 Thomas Ct, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2861 Thomas Ct., Orange Park, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State