Entity Name: | THE WET SEAL RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F99000005756 |
FEI/EIN Number | 330876265 |
Address: | 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Mail Address: | LEGAL DEPARTMENT, 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THOMAS EDMOND S | Chief Executive Officer | 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Name | Role | Address |
---|---|---|
HILLEBRANDT THOMAS R | Chief Financial Officer | 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Name | Role | Address |
---|---|---|
ROTHSTEIN ADAM | Director | 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Name | Role | Address |
---|---|---|
HILLEBRANDT THOMAS R | Secretary | 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000060420 | WET SEAL | EXPIRED | 2010-06-30 | 2015-12-31 | No data | THE WET SEAL RETAIL, INC., 26972 BURBANK, FOOTHILL RANCH, CA, 92610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 26972 BURBANK, FOOTHILL RANCH, CA 92610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-28 | 26972 BURBANK, FOOTHILL RANCH, CA 92610 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State