Search icon

WE DID IT, INC. - Florida Company Profile

Company Details

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

WE DID IT, 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: 02 Sep 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000066018
FEI/EIN Number 650521752

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

Address: 2099 PINETREE WAY, STUART, FL, 34994
Mail Address: 2099 PINETREE WAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY robert Director 2099 PINETREE WAY, STUART, FL, 34994
LEVY robert President 2099 PINETREE WAY, STUART, FL, 34994
LEVY robert Secretary 2099 PINETREE WAY, STUART, FL, 34994
LEVY ROBERT I Agent 2099 PINETREE WAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-19 2099 PINETREE WAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2002-01-19 2099 PINETREE WAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-19 2099 PINETREE WAY, STUART, FL 34994 -
REINSTATEMENT 2001-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-08-12 LEVY, ROBERT I -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State