Search icon

PLAYWORKS, INC. - Florida Company Profile

Company Details

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

PLAYWORKS, 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: 03 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000011329
FEI/EIN Number 593430938

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

Address: 17235 CARLESIMO AVE, SPRING HILL, FL, 34610, US
Mail Address: 17235 CARLESIMO AVE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS WILLIAM President 17235 CARLESIMO AVE, SPRING HILL, FL, 34610
HIGGINS LAUREN Vice President 17235 CARLESIMO AVE, SPRING HILL, FL, 34610
HIGGINS WILLIAM R Agent 17235 CARLESIMO AVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 17235 CARLESIMO AVE, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2005-05-05 17235 CARLESIMO AVE, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 17235 CARLESIMO AVE, SPRING HILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-06-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State