Entity Name: | WORLDPAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 2006 (18 years ago) |
Document Number: | F98000003147 |
FEI/EIN Number |
760428728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 SIX FORKS RD, RALEIGH, NC, 27609, US |
Mail Address: | 5008 Airport Road NW, Roanoke, VA, 24012, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CUSHING ROBERT B | Director | 4200 SIX FORKS RD, RALEIGH, NC, 27609 |
FINLEY TAMMY M | Director | 4200 SIX FORKS RD, RALEIGH, NC, 27609 |
GRIMSLAND RYAN P | Director | 4200 SIX FORKS RD, RALEIGH, NC, 27609 |
DREYER ELIZABETH E | Executive Vice President | 4200 SIX FORKS RD, RALEIGH, NC, 27609 |
SOLER KRISTEN L | Executive Vice President | 4200 SIX FORKS RD, RALEIGH, VA, 27609 |
DIEROLF VOLKER B | Vice President | 4200 SIX FORKS RD, RALEIGH, NC, 27609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015951 | WORLDPAC | EXPIRED | 2019-01-30 | 2024-12-31 | - | 5008 AIRPORT RD., NW, ROANOKE, VA, 24012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-07 | 4200 SIX FORKS RD, RALEIGH, NC 27609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4200 SIX FORKS RD, RALEIGH, NC 27609 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2006-10-12 | WORLDPAC, INC. | - |
REINSTATEMENT | 2003-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-07 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2022-04-12 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State