Entity Name: | 7 WISHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
7 WISHES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | P15000082938 |
FEI/EIN Number |
47-5279432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16030 VENTURA BLVD, ENCINO, CA, 91436, US |
Mail Address: | 16030 VENTURA BLVD, ENCINO, CA, 91436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBLATT SHON | Director | 16030 VENTURA BLVD, STE 240, ENCINO, CA, 91436 |
GREENBLATT SHON | President | 16030 VENTURA BLVD, STE 240, ENCINO, CA, 91436 |
GREENBLATT SOLI | Secretary | 16030 VENTURA BLVD, STE 240, ENCINO, CA, 91436 |
GREENBLATT SHON | Agent | 7881 CAMDEN LN, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 16030 VENTURA BLVD, SUITE 240, ENCINO, CA 91436 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 16030 VENTURA BLVD, SUITE 240, ENCINO, CA 91436 | - |
REINSTATEMENT | 2016-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | GREENBLATT, SHON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-11-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State