Search icon

WASH DEPOT XV, INC.

Company Details

Entity Name: WASH DEPOT XV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 May 1998 (27 years ago)
Date of dissolution: 22 Nov 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2024 (2 months ago)
Document Number: F98000002736
FEI/EIN Number 522099616
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

Agent

Name Role Address
GLICKSTEIN GREGG H Agent 54 SOUTHWEST BOCA RATON BLVD, BOCA RATON, FL, 33432

President

Name Role Address
ANDERSON GREGORY S President 2400 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
SOLIS JOSEPH A Vice President 14 SUMMER ST, MALDEN, MA, 02148

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 No data 2400 EAST COMMERCIAL BLVD, SUITE 901, FORT LAUDERDALE, FL, 33308
G16000045896 SPARKLING IMAGE CAR WASH ACTIVE 2016-05-05 2026-12-31 No data 2400 E COMMERCIAL BLVD STE 901, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2024-11-22 No data 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 No data
CHANGE OF MAILING ADDRESS 2019-08-02 2400 EAST COMMERCIAL BLVD,, SUITE 901, FORT LAUDERDALE, FL 33308 No data

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 2019-02-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State