Search icon

WORKFLOW TEK, INC. - Florida Company Profile

Company Details

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

WORKFLOW TEK, 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: 10 Sep 1998 (27 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: P98000078072
FEI/EIN Number 650861902

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

Address: 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL, 33408
Mail Address: 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER LAURA L President 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL, 33408
MEYER LAURA L Agent 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2007-01-22 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 10 GRAND BAY CIRCLE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2006-02-07 MEYER, LAURA L -
AMENDMENT 2005-11-10 - -

Documents

Name Date
Voluntary Dissolution 2012-12-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-07
Amendment 2005-11-10
ANNUAL REPORT 2005-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State