Search icon

WORLD'S CHARM GALLERIE INC.

Company Details

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

Agent

Name Role Address
ELIAS JWEINAT MARIA CRISTINAD Agent 4581 WESTON RD, WESTON, FL, 33331

Chief Executive Officer

Name Role Address
ELIAS JWEINAT MARIA CRISTINAD Chief Executive Officer 4581 WESTON RD, SUITE 118, WESTON, FL, 33331

Chief Financial Officer

Name Role Address
JWEINAT PHILIP J Chief Financial Officer 4581 WESTON RD 118, WESTON, FL, 33331

Vice President

Name Role Address
JWEINAT SUMMER Vice President 4581 WESTON RD 118, WESTON, FL, 33331

Fictitious Names

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

Events

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

Debts

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

Documents

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