Search icon

WORLD DUTY FREE US, INC.

Company Details

Entity Name: WORLD DUTY FREE US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: F95000000123
FEI/EIN Number 11-3280510
Address: 1 Meadowlands Plaza, Suite 902, East Rutherford, NJ 07073-2100
Mail Address: 1 Meadowlands Plaza, Suite 902, East Rutherford, NJ 07073-2100
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
WOLF -WILLIAM- INC Vice President No data
Ratner, Adam Vice President 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

Executive Vice President

Name Role Address
THORNTON, COURTNEY Executive Vice President 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

Secretary

Name Role Address
WOLF -WILLIAM- INC Secretary No data
Ratner, Adam Secretary 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

DEPUTY CEO

Name Role Address
QUINN, BRIAN DEPUTY CEO 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

SECRETARY

Name Role Address
Ratner, Adam SECRETARY 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

President

Name Role Address
Martin-Consuegra , Jordi President 1 Meadowlands Plaza, Suite 902 East Rutherford, NJ 07073-2100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022154 ALPHA RETAIL EXPIRED 2019-02-13 2024-12-31 No data 1 MEADOWLANDS PLAZA, SUITE 902, C/O LICENSING DEPT., EAST RUTHERFORD, NJ, 07073
G13000124672 ALPHA RETAIL EXPIRED 2013-12-19 2018-12-31 No data 2830 MELLONVILLE AVE., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1 Meadowlands Plaza, Suite 902, East Rutherford, NJ 07073-2100 No data
CHANGE OF MAILING ADDRESS 2023-03-07 1 Meadowlands Plaza, Suite 902, East Rutherford, NJ 07073-2100 No data
REGISTERED AGENT NAME CHANGED 2018-04-13 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2017-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2011-05-06 WORLD DUTY FREE US, INC. No data
NAME CHANGE AMENDMENT 1997-07-23 ALPHA AIRPORT SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000490674 TERMINATED 1000000752114 SEMINOLE 2017-07-31 2027-08-23 $ 1,920.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-08-16
Reg. Agent Change 2018-04-13
REINSTATEMENT 2017-11-03
Reg. Agent Resignation 2016-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State