Search icon

WRK & SONS CONSTRUCTION, INC.

Company Details

Entity Name: WRK & SONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000106437
FEI/EIN Number 650966100
Address: 39 South Cortez Drive, Margate, FL, 33068, US
Mail Address: 39 South Cortez Drive, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KERN WILLIAM R Agent 39 South Cortez Drive, Margate, FL, 33068

Director

Name Role Address
KERN WILLIAM R Director 39 South Cortez Drive, Margate, FL, 33068
KERN CINDY D Director 39 South Cortez Drive, Margate, FL, 33068

President

Name Role Address
KERN WILLIAM R President 39 South Cortez Drive, Margate, FL, 33068

Secretary

Name Role Address
KERN CINDY D Secretary 39 South Cortez Drive, Margate, FL, 33068

Treasurer

Name Role Address
KERN WILLIAM R Treasurer 39 South Cortez Drive, Margate, FL, 33068

Vice President

Name Role Address
KERN DANIEL M Vice President 39 South Cortez Drive, Margate, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 39 South Cortez Drive, Margate, FL 33068 No data
CHANGE OF MAILING ADDRESS 2018-03-15 39 South Cortez Drive, Margate, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 39 South Cortez Drive, Margate, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2002-03-25 KERN, WILLIAM R No data

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State