Entity Name: | WIVES BEHIND THE BADGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Oct 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | F11000004681 |
FEI/EIN Number | 261451580 |
Address: | 1175 SHAW AVE STE 104-397, CLOVIS, CA, 93612 |
Mail Address: | 1175 SHAW AVE STE 104-397, CLOVIS, CA, 93612 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Miller Jan | Chief Executive Officer | PO Box 7371, Charleston, WV, 25356 |
Name | Role | Address |
---|---|---|
Descourouez Velvet | Chief Financial Officer | PO Box 7371, Charleston, WV, 25356 |
Name | Role | Address |
---|---|---|
DITWILER SARA | Vice President | PO Box 7371, Charleston, WV, 25356 |
Name | Role | Address |
---|---|---|
Paylor Krystal | Secretary | PO Box 7371, Charleston, WV, 25356 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-25 | 1175 SHAW AVE STE 104-397, CLOVIS, CA 93612 | No data |
REGISTERED AGENT CHANGED | 2018-10-25 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 1175 SHAW AVE STE 104-397, CLOVIS, CA 93612 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2018-10-25 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
Reinstatement | 2015-03-17 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-12-19 |
ANNUAL REPORT | 2012-03-09 |
Foreign Profit | 2011-11-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State