Search icon

WELLINGTON INTERIOR DESIGN CENTER, INC.

Company Details

Entity Name: WELLINGTON INTERIOR DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000076319
FEI/EIN Number 46-1033169
Address: 9312 FOREST HILL BLVD., WELLINGTON, FL, 33411, US
Mail Address: 9312 FOREST HILL BLVD., WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gordon Michael A Agent 9312 Forest Hill Blvd., WELLINGTON, FL, 33411

President

Name Role Address
GORDON MICHAEL President 5715 SADDLE TRAIL LANE, LAKE WORTH, FL, 33449

Vice President

Name Role Address
Gordon Abbe Vice President 5715 Saddletrail Lane, Lake Worth, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-18 Gordon, Michael Alan No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-18 9312 Forest Hill Blvd., WELLINGTON, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000058485 TERMINATED 1000000806548 PALM BEACH 2018-12-05 2029-01-23 $ 907.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000058477 TERMINATED 1000000806544 PALM BEACH 2018-12-05 2039-01-23 $ 2,437.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State