Search icon

WESTON WEAR, INC.

Company Details

Entity Name: WESTON WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000026716
FEI/EIN Number 650992200
Address: 1720 MAIN STREET, WESTON, FL, 33326
Mail Address: 1720 MAIN STREET, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS BARRY Agent 1720 MAIN STREET, WESTON, FL, 33326

Vice President

Name Role Address
GROSH POLINA Vice President 1720 MAIN STREET, WESTON, FL, 33326

Director

Name Role Address
GROSH POLINA Director 1720 MAIN STREET, WESTON, FL, 33326

President

Name Role Address
GROSS BARRY President 1720 MAIN STREET, WESTON, FL, 33326

Secretary

Name Role Address
GROSS LARISA Secretary 1720 MAIN STREET, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042935 VIA MODA EXPIRED 2014-04-30 2019-12-31 No data 1720 MAIN ST, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 1720 MAIN STREET, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 GROSS, BARRY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1720 MAIN STREET, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-28 1720 MAIN STREET, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State