Search icon

WARECONDO, INC. - Florida Company Profile

Company Details

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

WARECONDO, 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: 05 Aug 1981 (44 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 697521
FEI/EIN Number 592180989

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

Address: 8380 N.W. 64TH ST., STE. 201, MIAMI, FL, 33166
Mail Address: 8380 N.W. 64TH ST., STE. 201, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA PABLO F President 8380 NW 64TH ST. #201, MIAMI, FL
VEGA PABLO F Secretary 8380 NW 64TH ST. #201, MIAMI, FL
VEGA PABLO F Director 8380 NW 64TH ST. #201, MIAMI, FL
FERNANDEZ MANUEL R Agent 8380 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1992-11-10 8380 N.W. 64TH ST., STE. 201, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1992-11-10 8380 N.W. 64TH ST., STE. 201, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State