Search icon

SUCCESSWORKS, INC.

Company Details

Entity Name: SUCCESSWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: P99000080127
FEI/EIN Number 650954840
Address: 11231 US Highway 1, North Palm Beach, FL, 33408, US
Mail Address: 11231 US Highway 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MALINOWSKI KENT Agent 11231 US Highway 1, North Palm Beach, FL, 33408

Director

Name Role Address
Malinowski Kent J Director 11231 US Highway 1, North Palm Beach, FL, 33408

Secretary

Name Role Address
Malinowski Laura H Secretary 11231 US Highway 1, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125467 VIA DEL MAR DOMINICAL, SA ACTIVE 2023-10-10 2028-12-31 No data 11231 US HIGHWAY 1, #107, NORTH PALM BEACH, FL, 33408
G13000046079 HUMMINGBIRD VACATIONS ACTIVE 2013-05-14 2028-12-31 No data 11231 US HIGHWAY 1, SUITE 107, NORTH PALM BEACH, FL, 33408
G12000064552 VIA DEL MAR DOMINICAL, S.A. EXPIRED 2012-06-27 2017-12-31 No data 9185 SE COVE POINT ST, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 11231 US Highway 1, #107, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2014-04-21 11231 US Highway 1, #107, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 11231 US Highway 1, #107, North Palm Beach, FL 33408 No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-26 MALINOWSKI, KENT No data
NAME CHANGE AMENDMENT 1999-09-28 SUCCESSWORKS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4475258509 2021-02-25 0455 PPS 11231 US Highway 1, North Palm Beach, FL, 33408-3216
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-3216
Project Congressional District FL-21
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32701.42
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State