Search icon

WHO ARE YOU EMPIRES INC. - Florida Company Profile

Company Details

Entity Name: WHO ARE YOU EMPIRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000003874
FEI/EIN Number 47-3994834

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

Address: 1450 Flagler Ave, suite #4, JACKSONVILLE, FL, 32207, US
Mail Address: 1450 Flagler Ave, suite #4, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRYSTAL LEA MARTIN HERNANDEZ Chief Executive Officer P. O. Box 16732, JACKSONVILLE, FL, 32245
Cowhe Shannon S Secretary P. O. Box 16732, Jacksonville, FL, 32245
Mac Donald Cheryl MD Vice President P. O. Box 16732, Jacksonville, FL, 32245
Abrams Sarah P Treasurer P. O. Box 16732, Jacksonville, FL, 32245
COWHERD SHANNON M Agent 355 Monument Road, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015406 CAMERA READY SALONS ACTIVE 2020-02-03 2025-12-31 - 1450 FLAGLER AVE. #4, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-06 1450 Flagler Ave, suite #4, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 1450 Flagler Ave, suite #4, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 355 Monument Road, Apt 8F, Jacksonville, FL 32225 -
REINSTATEMENT 2018-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-25 COWHERD, SHANNON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-09-09
REINSTATEMENT 2018-09-25
Amendment 2015-09-15
Domestic Non-Profit 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State