Search icon

THE WET SEAL RETAIL, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
THOMAS EDMOND S Chief Executive Officer 26972 BURBANK, FOOTHILL RANCH, CA, 92610

Chief Financial Officer

Name Role Address
HILLEBRANDT THOMAS R Chief Financial Officer 26972 BURBANK, FOOTHILL RANCH, CA, 92610

Director

Name Role Address
ROTHSTEIN ADAM Director 26972 BURBANK, FOOTHILL RANCH, CA, 92610

Secretary

Name Role Address
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 No data 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 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

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 Feb 2025

Sources: Florida Department of State