Search icon

WORLD OF INDEPENDENCE, INC.

Company Details

Entity Name: WORLD OF INDEPENDENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 1991 (34 years ago)
Document Number: G64866
FEI/EIN Number 59-2260179
Address: 1804 S. DIVISION AVENUE, ORLANDO, FL 32805
Mail Address: 1804 S. DIVISION AVENUE, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEY, SHANNON E Agent 1804 S. DIVISION AVE., ORLANDO, FL 32805

President

Name Role Address
Josey, Shannon E President 1804 S. DIVISION AVENUE, ORLANDO, FL 32805

Secretary

Name Role Address
Josey, Shannon E Secretary 1804 S. DIVISION AVENUE, ORLANDO, FL 32805

Treasurer

Name Role Address
Josey, Shannon E Treasurer 1804 S. DIVISION AVENUE, ORLANDO, FL 32805

Officer

Name Role Address
Thomas Josey Officer 1804 S. DIVISION AVE., ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-06-29 JOSEY, SHANNON E No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1804 S. DIVISION AVENUE, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1995-05-01 1804 S. DIVISION AVENUE, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-12 1804 S. DIVISION AVE., ORLANDO, FL 32805 No data
REINSTATEMENT 1991-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1984-12-13 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
NAME CHANGE AMENDMENT 1984-07-09 WORLD OF INDEPENDENCE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542285 TERMINATED 1000000267382 ORANGE 2012-07-25 2032-08-08 $ 2,629.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State