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 |
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 |
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 | - | - |
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 |
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