Search icon

LIKEWIZE CORP. - Florida Company Profile

Company Details

Entity Name: LIKEWIZE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: F97000005431
FEI/EIN Number 33-0774267

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

Address: 1900 West Kirkwood Blvd, Suite 1600C, Southlake, TX, 76092, US
Mail Address: 1900 West Kirkwood Blvd, Suite 1600C, Southlake, TX, 76092, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Millar Rod Director 1900 West Kirkwood Blvd, Southlake, TX, 76092
Allard Matthew Director 1900 West Kirkwood Blvd, Southlake, TX, 76092
Millar Rod Chief Executive Officer 1900 West Kirkwood Blvd, Southlake, TX, 76092
Ni Chong Director 1900 West Kirkwood Blvd, Southlake, TX, 76092
Clark James R Director 1900 West Kirkwood Blvd, Southlake, TX, 76092
Cromie Scott Director 1900 W. Kirkwood Blvd, Southlake, TX, 76092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1900 West Kirkwood Blvd, Suite 1600C, Southlake, TX 76092 -
CHANGE OF MAILING ADDRESS 2024-04-05 1900 West Kirkwood Blvd, Suite 1600C, Southlake, TX 76092 -
NAME CHANGE AMENDMENT 2021-08-12 LIKEWIZE CORP. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-03-13 C T CORPORATION SYSTEM -
AMENDMENT 2013-02-18 - -
CANCEL ADM DISS/REV 2003-10-31 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-11-04 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000177128 TERMINATED 1000000017392 23860 2765 2005-10-11 2025-11-23 $ 415.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
Name Change 2021-08-12
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State