Search icon

E-WARE, INC. - Florida Company Profile

Company Details

Entity Name: E-WARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-WARE, 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: 24 Mar 2000 (25 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: P00000030603
FEI/EIN Number 593635933

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

Address: 5639 W PINE CIRCLE, CRYSTAL RIVER, FL, 34429
Mail Address: 5639 West Pine Circle, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGENMAYR KURT Agent 5639 W PINE CIRCLE, CRYSTAL RIVER, FL, 34429
LANGENMAYR KURT President 5639 W. PINE CIR., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-21 5639 W PINE CIRCLE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 5639 W PINE CIRCLE, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-22 5639 W PINE CIRCLE, CRYSTAL RIVER, FL 34429 -
CANCEL ADM DISS/REV 2003-10-22 - -
REGISTERED AGENT NAME CHANGED 2003-10-22 LANGENMAYR, KURT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State