Entity Name: | WORLD COURIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Jun 1979 (46 years ago) |
Branch of: | WORLD COURIER, INC., NEW YORK (Company Number 304398) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 843429 |
FEI/EIN Number |
132682321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 4TH AVE, NEW HYDE PARK, NY, 11040, US |
Mail Address: | 1313 4TH AVE, NEW HYDE PARK, NY, 11040, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Chou John G | Director | 1313 4TH AVE, NEW HYDE PARK, NY, 11040 |
Cleary James | Director | 1313 4TH AVE, NEW HYDE PARK, NY, 11040 |
Norton Robert M | Asst | 1300 Morris Drive, Chesterbrook, PA, 19087 |
Cook Douglas E | Director | 1313 4TH AVE, NEW HYDE PARK, NY, 11040 |
Rizol James T | Vice President | 1313 4TH AVE, NEW HYDE PARK, NY, 11040 |
Pirouz Kourosh G | Vice President | 1313 4TH AVE, NEW HYDE PARK, NY, 11040 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1313 4TH AVE, NEW HYDE PARK, NY 11040 | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-06-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-23 | 1313 4TH AVE, NEW HYDE PARK, NY 11040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
348028291 | 0418800 | 2025-02-06 | 4429-4439 NW 97TH AVE, DORAL, FL, 33172 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State