Search icon

WEATHERMYST INTERNATIONAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WEATHERMYST INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEATHERMYST INTERNATIONAL HOLDINGS, 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000002090
FEI/EIN Number 46-4477793

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

Address: 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZZANO DAVID A President 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
RUZZANO DAVID A Vice President 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
RUZZANO DAVID A Secretary 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
RUZZANO DAVID A Treasurer 1835 E. Hallandale Beach, Hallandale Beach, FL, 33009
RUZZANO DAVID A Director 1835 E. Hallandale Beach Bvld, Hallandale Beach, FL, 33009
Sultan Fred Agent 501 Golden Isles Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-07-12 - -
REGISTERED AGENT NAME CHANGED 2019-07-12 Sultan, Fred -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 501 Golden Isles Drive, 101, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-04-28 1835 E. Hallandale Beach Blvd, 393, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1835 E. Hallandale Beach Blvd, 393, Hallandale Beach, FL 33009 -
REINSTATEMENT 2016-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-01-29 - -

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-07-12
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-28
Amendment 2014-01-29
Domestic Profit 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State