Entity Name: | RE-WEAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000089480 |
FEI/EIN Number | 271206167 |
Address: | 646 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 646 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LUIS A | Agent | 560 SW BAILEY TERR, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
GARCIA LUIS A | President | 560 SW BAILEY TERR, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 646 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 646 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 560 SW BAILEY TERR, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000325071 | TERMINATED | 1000000216162 | ST LUCIE | 2011-05-17 | 2031-05-25 | $ 1,803.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-15 |
Domestic Profit | 2009-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State