Search icon

WE CARE, INCORPORATED OF TAMPA - Florida Company Profile

Company Details

Entity Name: WE CARE, INCORPORATED OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE CARE, INCORPORATED OF TAMPA 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 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000068028
FEI/EIN Number 550787056

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

Address: 7829 N DALE MABRY, SUITE 107, TAMPA, FL, 33614
Mail Address: 4022 FISHER MANS COVE CT, LUTZ, FL, 33558
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY FRANK President 4022 FISHERMANS COVE CT, LUTZ, FL, 33558
GARCIA MAXINE Agent 4022 FISHERMAN'S COVE CT, LUTZ, FL, 33558
GARCIA MAXINE C Vice President 4022 FISHERMANS COVE CT, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 7829 N DALE MABRY, SUITE 107, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2007-03-05 7829 N DALE MABRY, SUITE 107, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2006-02-10 GARCIA, MAXINE -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 4022 FISHERMAN'S COVE CT, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001008348 INACTIVE WITH A SECOND NOTICE FILED 09-10097/DIVISION A THIRTEENTH JUDICIAL CIRCUIT 2009-10-05 2015-10-26 $31,636.04 STATE OF FL/OFC OF ATTNY GEN./DEPT OF LEGAL AFFAIRS, 3507 E. FRONTAGE ROAD, SUITE 325, TAMPA, FL 33607
J09001177061 LAPSED 0827800A CIRCUIT CT HILLSBOROUGH CTY FL 2009-04-14 2014-04-24 $64,987.06 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State