Search icon

THE WALLPAPER CREW INC

Company Details

Entity Name: THE WALLPAPER CREW INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000023041
FEI/EIN Number 30-0976978
Address: 4310 SW 117th Way, Unit 101, Miramar, FL 33025
Mail Address: 4310 SW 117th Way, Unit 101, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSPINA, CAROLINA, SRA. Agent 4310 SW 117th Way, Unit 101, Miramar, FL 33025

President

Name Role Address
OSPINA, CAROLINA, SRA President 4310 SW 117th Way, Unit 101 Miramar, FL 33025

Vice President

Name Role Address
TORRES, CAMILO, SR Vice President 4310 SW 117th Way, Unit 101 Miramar, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106175 SOBE INTERIORS EXPIRED 2019-09-29 2024-12-31 No data 861 NW 85TH TER, APT 1818, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4310 SW 117th Way, Unit 101, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2021-05-01 4310 SW 117th Way, Unit 101, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 4310 SW 117th Way, Unit 101, Miramar, FL 33025 No data
AMENDMENT AND NAME CHANGE 2019-05-08 THE WALLPAPER CREW INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000174742 TERMINATED 1000000885169 BROWARD 2021-04-12 2041-04-14 $ 15,495.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State