Entity Name: | WORLDWIDE SPORT NUTRITIONAL SUPPLEMENTS, 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: | 27 Feb 1998 (27 years ago) |
Branch of: | WORLDWIDE SPORT NUTRITIONAL SUPPLEMENTS, INC., NEW YORK (Company Number 2929524) |
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: | F98000001130 |
FEI/EIN Number |
161477378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 7th avenue, 9th floor, new york, NY, 10018, US |
Mail Address: | 500 7th avenue, 9th floor, new york, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McCormick Edward W | President | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779 |
Philippis Stratis | Secretary | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779 |
Evans Les | Vice Chairman | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000020817 | 1440 FOODS COMANY | ACTIVE | 2022-02-18 | 2027-12-31 | - | 90 ORVILLE DRIVE, BOHEMIA, NY, 11716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 500 7th avenue, 9th floor, new york, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2023-07-28 | 500 7th avenue, 9th floor, new york, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-09 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1999-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-06-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State