Entity Name: | WORLD'S CHARM GALLERIE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2008 (16 years ago) |
Date of dissolution: | 16 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2014 (11 years ago) |
Document Number: | P08000096572 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 4581 WESTON RD 118, WESTON, FL, 33331 |
Address: | 577 NW 72 AVE., MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS JWEINAT MARIA CRISTINAD | Agent | 4581 WESTON RD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
ELIAS JWEINAT MARIA CRISTINAD | Chief Executive Officer | 4581 WESTON RD, SUITE 118, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
JWEINAT PHILIP J | Chief Financial Officer | 4581 WESTON RD 118, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
JWEINAT SUMMER | Vice President | 4581 WESTON RD 118, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000046694 | MY KUCKY CHARM'S | EXPIRED | 2012-05-19 | 2017-12-31 | No data | 4581 WESTON RD 118, WESTON, FL, 33331 |
G12000046695 | MY LUCKY CHARM'S | EXPIRED | 2012-05-19 | 2017-12-31 | No data | 4581 WESTON RD 118, WESTON, FL, 33331 |
G10000080643 | INDIA | EXPIRED | 2010-09-01 | 2015-12-31 | No data | 4581 WESTON RD 118, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | ELIAS JWEINAT, MARIA CRISTINA DR | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 577 NW 72 AVE., MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 577 NW 72 AVE., MIAMI, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 4581 WESTON RD, SUITE 118, WESTON, FL 33331 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000145972 | TERMINATED | 1000000253680 | DADE | 2012-02-24 | 2022-03-01 | $ 653.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-22 |
Domestic Profit | 2008-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State