Entity Name: | WORLD IN NEED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Feb 1981 (44 years ago) |
Date of dissolution: | 05 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2018 (7 years ago) |
Document Number: | 756159 |
FEI/EIN Number |
592428578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12206 Hardisty Road, Fort Wayne, IN, 46845-9607, US |
Mail Address: | 12206 Hardisty Road, Fort Wayne, IN, 46845-9607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armstrong Robert | President | 208 65th Street NE, Bradenton, FL, 34208 |
Ruff Timothy | Vice President | 5586 Ford Road, Madison, OH, 44057 |
Henderson Dianna | Secretary | 12206 Hardisty Road, Fort Wayne, IN, 468459607 |
Root Darline | Director | 808 OAKGROVE DRIVE #168, BRANDON, FL, 33510 |
Ruff Karen | Director | 5586 FORD ROAD, MADISON, OH, 44057 |
Root Derrek | Director | 9327 White Sand Court, Fort Wayne, IN, 46804 |
Armstrong Bob | Agent | 208 65th Street NE, Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 208 65th Street NE, Bradenton, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 12206 Hardisty Road, Fort Wayne, IN 46845-9607 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 12206 Hardisty Road, Fort Wayne, IN 46845-9607 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | Armstrong, Bob | - |
REINSTATEMENT | 1984-12-12 | - | - |
AMENDMENT | 1984-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State