Search icon

WE CARE FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: WE CARE FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE CARE FASHIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: K64673
FEI/EIN Number 592960110

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

Address: % JEFFREY HAUGHN, 611 S. Ft.Harrison Ave., CLEAWATER, FL, 33756, US
Mail Address: % JEFFREY HAUGHN, 611 S. Ft. Harrison Ave., CLEAWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHN JEFFREY Director 611 S. Ft. Harrison Ave., Clearwater, FL, 33756
HAUGHN JEFFREY Agent 611 S. Ft.Harrison Ave., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 611 S. Ft.Harrison Ave., Suite 204, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-01-12 % JEFFREY HAUGHN, 611 S. Ft.Harrison Ave., Suite 204, CLEAWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 % JEFFREY HAUGHN, 611 S. Ft.Harrison Ave., Suite 204, CLEAWATER, FL 33756 -
REINSTATEMENT 2014-07-23 - -
PENDING REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State