Search icon

WASH DEPOT V, INC. - Florida Company Profile

Company Details

Entity Name: WASH DEPOT V, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Dec 1997 (27 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: F97000006660
FEI/EIN Number 043395892

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

Address: 2400 EAST COMMERCIAL BLVD., SUITE 901, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 EAST COMMERCIAL BLVD., SUITE 901, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDERSON GREGORY S President 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
SOLIS JOSEPH A Vice President 14 SUMMER ST, MALDEN, MA, 02148
GLICKSTEIN GREGG H Agent 54 SW BOCA RATON BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102805 SPARKLING IMAGE DETAIL CENTER EXPIRED 2019-09-19 2024-12-31 - 2400 EAST COMMERCIAL BLVD, SUITE 901, FORT LAUDERDALE, FL, 33308
G16000045896 SPARKLING IMAGE CAR WASH ACTIVE 2016-05-05 2026-12-31 - 2400 E COMMERCIAL BLVD STE 901, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000071608. CONVERSION NUMBER 100000260981
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 2400 EAST COMMERCIAL BLVD., SUITE 901, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-08-09 2400 EAST COMMERCIAL BLVD., SUITE 901, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 54 SW BOCA RATON BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1999-05-06 GLICKSTEIN, GREGG HESQ. -
REINSTATEMENT 1999-01-07 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State