Search icon

CARES SEWING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: CARES SEWING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARES SEWING CENTERS, 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: 20 Jul 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M02989
FEI/EIN Number 592426547

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

Address: 207 NORTH MIAMI AVE., MIAMI, FL, 33128
Mail Address: 207 NORTH MIAMI AVE., MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REQUEJO, MRS. CARMEN Director 4708 ALTON ROAD, MIAMI BEACH, FL
RAMOS CARMEN M. Secretary 2940 ALTON RD., MIAMI BCH., FL
RAMOS CARMEN M. Director 2940 ALTON RD., MIAMI BCH., FL
EDUARTEZ, ESTELA J. Vice President 1500 NE 13 PL., MIAMI BEACH, FL
EDUARTEZ, ESTELA J. Director 1500 NE 13 PL., MIAMI BEACH, FL
EDUARTEZ, JOSE C. Treasurer 1500 NE 13 PL, MIAMI BEACH, FL
EDUARTEZ, JOSE C. Director 1500 NE 13 PL, MIAMI BEACH, FL
EDUARTEZ, JOSE C. Agent 207 N. MIAMI AVE., MIAMI BEACH, FL
REQUEJO, MRS. CARMEN President 4708 ALTON ROAD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-09 207 NORTH MIAMI AVE., MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 1989-02-09 207 NORTH MIAMI AVE., MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State