Search icon

WOOJOO, INC.

Company Details

Entity Name: WOOJOO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P93000053621
FEI/EIN Number 65-0426721
Mail Address: 1316 Blue Stem Ln, Winter Park, FL 32792
Address: 4900 S University Drive, Suite 207d, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Law Offices of Michael A. Halberg, PA Agent 1401 Sawgrass Corporate Parkway, Ft. Lauderdale, FL 33323

President

Name Role Address
BAE, SEONG President 3020 nw 125th Ave, 103 Sunrise, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089247 GREAT FLORIDA BANK CENTER EXPIRED 2016-08-19 2021-12-31 No data 4900 S. UNIVERSITY DRIVE, SUITE 201, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Law Offices of Michael A. Halberg, PA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1401 Sawgrass Corporate Parkway, Ft. Lauderdale, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 4900 S University Drive, Suite 207d, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2024-12-05 4900 S University Drive, Suite 207d, Davie, FL 33328 No data
REINSTATEMENT 2015-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 1996-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State