Search icon

WORLD'S ATTIC THRIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: WORLD'S ATTIC THRIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: N07000006114
FEI/EIN Number 06-1818157

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

Address: 700 N BENEVA ROAD, SARASOTA, FL, 34232, US
Mail Address: 700 N BENEVA ROAD, SARASOTA, FL, 34239, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODER JUSTIN Director 4922 BROOKMEADE DR, SARASOTA, FL, 34232
MULLETT JENNIFER Secretary 939 HAND AVE, SARASOTA, FL, 34232
Wicker C. Stephen Treasurer 6510 KIMLINDA LANE, SARASOTA, FL, 34243
FERGUSON RACHEL Vice Chairman 4337 MIDLAND RD, Sarasota, FL, 34231
Bos Maarten Char 4428 Parry Dr, Sarasota, FL, 34241
MILLER PAUL Director 1524 STEWART DR, Sarasota, FL, 34232
Appel Sharon J Agent 1510 S. Tuttle Ave, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 700 N. Beneva Rd., SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Appel, Sharon J -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1510 S. Tuttle Ave, SARASOTA, FL 34239 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-29 700 N BENEVA ROAD, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 700 N BENEVA ROAD, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State