Search icon

WOMEN AGAINST CRIME, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN AGAINST CRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN AGAINST CRIME, 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: 29 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: P95000076215
FEI/EIN Number 563337784

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

Address: 345 EAST STATE ROAD 436 STE 101, FERN PARK, FL, 32730
Mail Address: 345 EAST STATE ROAD 436 STE 101, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE CHERYL K. President 100 E CUMBERLAND CR, LONGWOOD, FL
ROSE CHERYL K. Director 100 E CUMBERLAND CR, LONGWOOD, FL
DEMATTEO CAROL Vice President 948 BIRD BAY CT, #102, LAKE MARY, FL
DEMATTEO CAROL Director 948 BIRD BAY CT, #102, LAKE MARY, FL
MILLER HAROLD D. Secretary 100 E CUMBERLAND CR, LONGWOOD, FL
MILLER HAROLD D. Treasurer 100 E CUMBERLAND CR, LONGWOOD, FL
MILLER HAROLD D. Director 100 E CUMBERLAND CR, LONGWOOD, FL
CARLIN PHILIP A Agent 345 EAST STATE ROAD 436 STE 101, FERN PARK, FL, 32730

Events

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

Documents

Name Date
ANNUAL REPORT 1996-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State