Entity Name: | WASH DEPOT XV, 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: | 13 May 1998 (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: | F98000002736 |
FEI/EIN Number |
522099616
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 |
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 SOUTHWEST BOCA RATON BLVD, BOCA RATON, FL, 33432 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-11-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000071587. CONVERSION NUMBER 100000260971 |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-02 | 2400 EAST COMMERCIAL BLVD,, SUITE 901, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-08-02 | 2400 EAST COMMERCIAL BLVD,, SUITE 901, FORT LAUDERDALE, FL 33308 | - |
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 | 2019-02-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State