Search icon

LABOURWORKS, INC. - Florida Company Profile

Company Details

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

LABOURWORKS, 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000059632
FEI/EIN Number 593615363

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

Address: 7770 COUNTRY PL., WINTER PARK, FL, 32792
Mail Address: 7770 COUNTRY PL., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKS RICHARD President 7770 COUNTRY PL., WINTER PARK, FL, 32792
HOOKS RICHARD Vice President 7770 COUNTRY PL., WINTER PARK, FL, 32792
HOOKS RICHARD Director 7770 COUNTRY PL., WINTER PARK, FL, 32792
HOOKS RICHARD Agent 7770 COUNTRY PL., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 HOOKS, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State