Search icon

WORLDWIDE SPORT NUTRITIONAL SUPPLEMENTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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