Search icon

WORLD OUTREACH MARKETING CORP. - Florida Company Profile

Company Details

Entity Name: WORLD OUTREACH MARKETING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OUTREACH MARKETING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jan 1987 (38 years ago)
Document Number: J51779
FEI/EIN Number 592771864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2776 RIVER LANDING DRIVE, SANFORD, FL, 32771, US
Mail Address: PO BOX 950760, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMLEY GENE E Agent 2776 RIVER LANDING DRIVE, SANFORD, FL, 32771
RUMLEY, E.GENE President PO BOX 950760, LAKE MARY, FL, 32795
RUMLEY, ARLENE J. Secretary PO BOX 950760, LAKE MARY, FL, 32795
RUMLEY, ARLENE J. Treasurer PO BOX 950760, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 2776 RIVER LANDING DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 2776 RIVER LANDING DRIVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-02-14 2776 RIVER LANDING DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1993-05-01 RUMLEY, GENE E -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State