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 |
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 |
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 | - | - |
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