Search icon

WAREHOUSE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WAREHOUSE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAREHOUSE ENTERPRISES, 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: 06 Nov 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000094381
FEI/EIN Number 650881096

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

Address: 3001 N 29TH AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 18506 NE 5TH AVE, N MIAMI BEACH, FL, 33179, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JACOB VDTD 455 SUNSET DRIVE, HALLANDALE, FL, 33009
COHEN SUSAN Treasurer 455 SUNSET DRIVE, HALLANDALE, FL, 33009
COHEN SUSAN Director 455 SUNSET DRIVE, HALLANDALE, FL, 33009
COHEN JACOB Agent 455 SUNSET DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 COHEN, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 455 SUNSET DR., HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 3001 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-04-12 3001 N 29TH AVE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000526348 TERMINATED 1000000223709 DADE 2011-07-12 2031-08-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2003-09-17
Off/Dir Resignation 2003-09-15
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-12
Domestic Profit 1998-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State