Search icon

WARE COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WARE COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARE COMMERCIAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P95000009503
FEI/EIN Number 593294565

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

Address: 10550 Deerwood Park Blvd., Bldg. 400, Jacksonville, FL, 32256, US
Mail Address: 10550 Deerwood Park Blvd., Bldg. 400, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
WARE CYNTHIA C Director 10550 Deerwood Park Blvd., Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 10550 Deerwood Park Blvd., Bldg. 400, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-05 10550 Deerwood Park Blvd., Bldg. 400, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-06-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
Reg. Agent Change 2019-06-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State