Search icon

WEATHERMYST INTERNATIONAL HOLDINGS, INC.

Company Details

Entity Name: WEATHERMYST INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000002090
FEI/EIN Number 46-4477793
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

Agent

Name Role Address
Sultan Fred Agent 501 Golden Isles Drive, Hallandale Beach, FL, 33009

President

Name Role Address
RUZZANO DAVID A President 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Vice President

Name Role Address
RUZZANO DAVID A Vice President 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Secretary

Name Role Address
RUZZANO DAVID A Secretary 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
RUZZANO DAVID A Treasurer 1835 E. Hallandale Beach, Hallandale Beach, FL, 33009

Director

Name Role Address
RUZZANO DAVID A Director 1835 E. Hallandale Beach Bvld, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-07-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-12 Sultan, Fred No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 501 Golden Isles Drive, 101, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1835 E. Hallandale Beach Blvd, 393, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1835 E. Hallandale Beach Blvd, 393, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2016-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-01-29 No data No data

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 Feb 2025

Sources: Florida Department of State