Search icon

WASHER ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: WASHER ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASHER ENTERPRISE, 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: 01 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000054823
FEI/EIN Number NOT APPLICABLE

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

Address: 1150 COLLINS AVE, 301, MIAMI BEACH, FL, 33139, US
Mail Address: 2550 S. BAYSHORE DR., STE. 11, MIAMI, FL, 33133, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHER ROBERT President 1150 COLLINS AVE, MIAMI BEACH, FL, 33139
PERRY, II JAMES H Agent 2550 S. BAYSHORE DR., STE. 11, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 PERRY, II, JAMES HESQ. -
REINSTATEMENT 2015-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 2550 S. BAYSHORE DR., STE. 11, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-09-23 1150 COLLINS AVE, 301, MIAMI BEACH, FL 33139 -
AMENDED AND RESTATEDARTICLES 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-06-19
REINSTATEMENT 2015-04-06
Amended and Restated Articles 2010-09-23
Off/Dir Resignation 2010-09-23
Domestic Profit 2010-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State