Search icon

WORLDPAC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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