Search icon

THE WET SEAL RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: THE WET SEAL RETAIL, 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: 05 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F99000005756
FEI/EIN Number 330876265

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

Address: 26972 BURBANK, FOOTHILL RANCH, CA, 92610
Mail Address: LEGAL DEPARTMENT, 26972 BURBANK, FOOTHILL RANCH, CA, 92610
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THOMAS EDMOND S Chief Executive Officer 26972 BURBANK, FOOTHILL RANCH, CA, 92610
HILLEBRANDT THOMAS R Chief Financial Officer 26972 BURBANK, FOOTHILL RANCH, CA, 92610
ROTHSTEIN ADAM Director 26972 BURBANK, FOOTHILL RANCH, CA, 92610
HILLEBRANDT THOMAS R Secretary 26972 BURBANK, FOOTHILL RANCH, CA, 92610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060420 WET SEAL EXPIRED 2010-06-30 2015-12-31 - THE WET SEAL RETAIL, INC., 26972 BURBANK, FOOTHILL RANCH, CA, 92610

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-09 26972 BURBANK, FOOTHILL RANCH, CA 92610 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-28 26972 BURBANK, FOOTHILL RANCH, CA 92610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000248557 ACTIVE 1000000821223 COLUMBIA 2019-04-01 2029-04-03 $ 396.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Resignation 2015-11-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State