Search icon

WOW EVENTS DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: WOW EVENTS DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WOW EVENTS DESIGNS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000001268
FEI/EIN Number 27-4498744

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

Address: 16243 SW 29th Street, Miramar, FL 33027
Mail Address: 16243 SW 29th Street, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON-ALEXIS, JANELLE A Agent 16243 SW 29th Street, Miramar, FL 33027
JOHNSON-ALEXIS, JANELLE A Director 16243 SW 29th Street, Miramar, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 16243 SW 29th Street, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 16243 SW 29th Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-02-01 16243 SW 29th Street, Miramar, FL 33027 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 JOHNSON-ALEXIS, JANELLE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-04-16
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-14
AMENDED ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State