Search icon

WARE-HOUSE USA, INC. - Florida Company Profile

Company Details

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

WARE-HOUSE USA, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000069840
FEI/EIN Number 260372375

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

Address: 2709 NW 19th ST, FORTLAUDALE, FL, 33311, US
Mail Address: 2709 NW 19th ST, FORTLAUDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
baer keith President 110 bush hill rd, manchester, CT, 06040
GINSBERG MICHAEL vp 110 BUSH HILL RD, MANCHESTER, CT, 06040
GINSBERG MICHAEL Agent 2709 NW 19th ST, FORTLAUDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2709 NW 19th ST, FORTLAUDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 2709 NW 19th ST, FORTLAUDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-30 2709 NW 19th ST, FORTLAUDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-03-30 GINSBERG , MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-23
Domestic Profit 2007-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State