Search icon

GETTHEWORM INC - Florida Company Profile

Company Details

Entity Name: GETTHEWORM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETTHEWORM INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000059842
FEI/EIN Number 452640475

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

Address: 106 North Homestead Blvd., Homestead, FL, 33030, US
Mail Address: 106 North Homestead Blvd., Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campadonico Joseph President 106 North Homestead Blvd., Homestead, FL, 33030
Campadonico Joseph Agent 106 North Homestead Blvd., Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089305 TOTAL MEDIA SERVICES EXPIRED 2013-09-09 2018-12-31 - 4720 SW 34 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Campadonico, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 106 North Homestead Blvd., Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2014-04-29 106 North Homestead Blvd., Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 106 North Homestead Blvd., Homestead, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094396 TERMINATED 1000000700334 MIAMI-DADE 2015-11-23 2025-12-04 $ 475.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-24
Domestic Profit 2011-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State