Search icon

WE DO TAGS, INC. - Florida Company Profile

Company Details

Entity Name: WE DO TAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE DO TAGS, 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P99000006562
FEI/EIN Number 650893872

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

Address: 1730 W. Sunrise Blvd, Ft. Lauderdale, FL, 33311, US
Mail Address: 16 Bonita Ave, Key Largo, FL, 33037, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT LISA J Director 16 Bonita Ave, Key Largo, FL, 33037
MERRITT LISA J Agent 16 Bonita Ave, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF MAILING ADDRESS 2022-03-27 1730 W. Sunrise Blvd, Ft. Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 16 Bonita Ave, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 1730 W. Sunrise Blvd, Ft. Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MERRITT, LISA JMS -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State