Search icon

WEAR BARE, INC. - Florida Company Profile

Company Details

Entity Name: WEAR BARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEAR BARE, 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000075107
FEI/EIN Number 650628673

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

Address: 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186
Mail Address: 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MICHAEL President 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186
ROSENBERG MICHAEL Treasurer 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186
ROSENBERG MICHAEL Director 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186
POLLER ROBERT Vice President 11 COCOPLUM SOUTH, KEY LARGO, FL, 33037
POLLER ROBERT Director 11 COCOPLUM SOUTH, KEY LARGO, FL, 33037
VANDEN BERG ROBERT Secretary 8827 S.W. 123 COURT APARTMENT 202, MIAMI, FL, 33186
VANDEN BERG ROBERT Director 8827 S.W. 123 COURT APARTMENT 202, MIAMI, FL, 33186
ROSENBERG MICHAEL Agent 13030 CALUSA CLUB DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State