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 |
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 |
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 | - | - |
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