Search icon

WE2AREVETS CORP. - Florida Company Profile

Company Details

Entity Name: WE2AREVETS CORP.
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: 22 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N19000000753
FEI/EIN Number APPLIED FOR

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

Address: 759 Monterey Drive, Satellite Beach, FL, 32937, US
Mail Address: 274 E Eau Gallie Blvd., Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATE CORPORATION AGENTS, INC. Agent 5575 S. Semoran Blvd., Orlando, FL, 32822
Prete Destinee President 8924 Cross Chase Circle, Lorton, VA, 22079
Prete Destinee Director 8924 Cross Chase Circle, Lorton, VA, 22079
Johnson Gary Secretary 759 Monterey Drive, Satellite Beach, FL, 32937
Johnson Gary Director 759 Monterey Drive, Satellite Beach, FL, 32937
Heron Colleen H Treasurer 6812 Lochmere Drive, Manassas, VA, 20112
Heron Colleen H Director 6812 Lochmere Drive, Manassas, VA, 20112
Glassman Troy Director 9116 Kevin Kraig Road, Lorton, VA, 22079
Kenkel Mary B Director 1200 Old Parsonage Dr., Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 759 Monterey Drive, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2022-02-07 759 Monterey Drive, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 5575 S. Semoran Blvd., Suite 36, Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2021-09-10 UNITED STATE CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-10
Domestic Non-Profit 2019-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State