Search icon

WARECO, INC. - Florida Company Profile

Company Details

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

WARECO, 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: 01 Jul 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F89787
FEI/EIN Number 592213335

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

Address: 326 N. BELCHER RD., CLEARWATER, FL, 33765
Mail Address: 1877 MARLA CT, DUNEDIN, FL, 34698
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOOT CHRISTINA D Director 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791
SKELTON ROY C. Director 326 N. BELCHER RD., CLEARWATER, FL, 33765
SKELTON ROY C. Agent 326 N. BELCHER RD., CLEARWATER, FL, 33765
WARE, RICHARD L. President 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791
WARE, RICHARD L. Treasurer 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791
WARE, RICHARD L. Director 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791
WARE, CARROLL L. Secretary 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791
WARE, CARROLL L. Director 422 DEERHAVEN LN, HENDERSONVILLE, NC, 28791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 326 N. BELCHER RD., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 326 N. BELCHER RD., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2000-01-25 326 N. BELCHER RD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1997-04-09 SKELTON, ROY C. -
REINSTATEMENT 1995-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1988-05-11 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State