Search icon

WORLD OF JEANS & TOPS, INC.

Company Details

Entity Name: WORLD OF JEANS & TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Jun 2007 (18 years ago)
Document Number: F07000003278
FEI/EIN Number 33-0065819
Address: 10 Whatney, Irvine, CA 92618
Mail Address: 10 Whatney, Irvine, CA 92618
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Shaked, Hezy Director 10 Whatney, Irvine, CA 92618
Collier, Doug Director 10 Whatney, Irvine, CA 92618
Kerr, Janet E. Director 10 Whatney, Irvine, CA 92618
Johnson, Seth Director 10 Whatney, Irvine, CA 92618
Chin, Erin Director 10 Whatney, Irvine, CA 92618

President

Name Role Address
Shaked, Hezy President 10 Whatney, Irvine, CA 92618

Secretary

Name Role Address
Henry, Mike Secretary 12 Whatney, Irvine, CA 92618

Chief Financial Officer

Name Role Address
Henry, Mike Chief Financial Officer 12 Whatney, Irvine, CA 92618

Authorized Person

Name Role Address
Campbell, Chris Authorized Person 10 Whatney, Irvine, CA 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064202 TILLY'S ACTIVE 2013-06-25 2028-12-31 No data 10 WHATNEY, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 10 Whatney, Irvine, CA 92618 No data
CHANGE OF MAILING ADDRESS 2019-04-05 10 Whatney, Irvine, CA 92618 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-10-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2019-02-27
ANNUAL REPORT 2018-04-25

Date of last update: 27 Jan 2025

Sources: Florida Department of State