Search icon

WE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE PROPERTIES, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 13 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2015 (10 years ago)
Document Number: P07000038288
FEI/EIN Number 364606305

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

Address: 14218 REAMS RD., WINDERMERE, FL, 34786
Mail Address: 14218 REAMS RD., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTERLING KAREN L Vice President 14218 REAMS ROAD, WINDERMERE, FL, 34786
WALTERS CATHLEEN R Secretary 1416 Longville Circle, Tavares, FL, 32778
EASTERLING CARSON R Comptroller 14218 REAMS ROAD, WINDERMERE, FL, 34786
EASTERLING CARSON R Agent 14218 REAMS RD., WINDERMERE, FL, 34786
WALTERS OWEN K President 1416 Longville Circle, Ravares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900250 DIP-A-DEE DONUTS EXPIRED 2008-11-17 2013-12-31 - 1376 NORTH BOULEVARD WEST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-13 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 EASTERLING, CARSON R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-26
Domestic Profit 2007-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State