Search icon

WE CARE MEDICAL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: WE CARE MEDICAL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE CARE MEDICAL SUPPLY 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000032000
FEI/EIN Number 800393109

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

Address: 6960 NW 43RD AVENUE, SUITE A-10, COCONUT CREEK, FL, 33073
Mail Address: 625 Treehouse Circle, Saint Augustine, FL, 32095, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ADAM President 625 Treehouse Circle, Saint Augustine, FL, 32095
MITCHELL NICOLE J Vice President 625 Treehouse Circle, Saint Augustine, FL, 32095
MITCHELL NICOLE J Agent 625 Treehouse Circle, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-15 6960 NW 43RD AVENUE, SUITE A-10, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 625 Treehouse Circle, Saint Augustine, FL 32095 -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217663 LAPSED CACE-16-022614 BROWARD COUNTY CIRCUIT COURT 2017-03-22 2022-04-19 $112,512.26 MCKESSON MEDICA-SURGICAL MINNESOTA SUPPLY, INC., A MINN, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000092827 ACTIVE 1000000734532 BROWARD 2017-02-08 2037-02-16 $ 5,578.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000394837 ACTIVE 1000000715588 BROWARD 2016-06-16 2036-06-22 $ 8,584.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001498923 TERMINATED 1000000538561 BROWARD 2013-09-23 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000773454 TERMINATED 1000000179806 BROWARD 2010-07-15 2030-07-21 $ 5,286.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
REINSTATEMENT 2012-03-16
ANNUAL REPORT 2010-05-03
Amendment 2009-11-19
Domestic Profit 2009-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State