Search icon

SEXY WONDERS, INC. - Florida Company Profile

Company Details

Entity Name: SEXY WONDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEXY WONDERS, 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: 03 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S20056
FEI/EIN Number 650236213

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

Mail Address: 4000 HOLLYWOOD BLVD., STE 435 SO., HOLLYWOOD, FL, 33021, US
Address: 1958 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARK D Director 4000 HOLLYWOOD BLVD., #435 SO., HOLLYWOOD, FL, 33021
BETTAN GABRIEL Director 4000 HOLLYWOOD BLVD., #435 SO., HOLLYWOOD, FL, 33021
COHEN MARK D Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 4000 HOLLYWOOD BLVD., STE 435 SO., HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 1958 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-10-11 1958 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2007-10-11 COHEN, MARK D -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-06-02 SEXY WONDERS, INC. -
AMENDMENT 1996-08-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-23
Name Change 2003-06-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State