Entity Name: | WERKS END, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WERKS END, 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: | 25 Aug 1995 (30 years ago) |
Document Number: | P95000066249 |
FEI/EIN Number |
650608151
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 2861 Thomas Ct., Orange Park, FL, 32073 |
MILLS PATRICK A | Director | 2861 Thomas Ct., Orange Park, FL, 32073 |
BUCARO PENNY N | Vice President | 21227 ENDSLEY AVE., ROCKY RIVER, OH, 44116 |
MILLS WINIFRED K | Treasurer | P.O. Box 703, PENNEY FARMS, FL, 32079 |
MILLS PATRICK A | Agent | 2861 Thomas Ct., Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 2861 Thomas Ct, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 2861 Thomas Ct, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2861 Thomas Ct., Orange Park, FL 32073 | - |
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 Apr 2025
Sources: Florida Department of State