Search icon

WORLD FAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WORLD FAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD FAX SERVICES, INC. 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: 21 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2000 (25 years ago)
Document Number: L94702
FEI/EIN Number 593024207

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

Address: 3853 NORTHDALE BLVD, SUITE 356, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD, SUITE 356, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARIO J President 3853 NORTHDALE BLVD, TAMPA, FL, 33624
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 3853 NORTHDALE BLVD, SUITE 356, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-01-28 3853 NORTHDALE BLVD, SUITE 356, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2008-07-14 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 1801 NORTH HIGHLAND AVE, TAMPA, FL 33602 -
REINSTATEMENT 2000-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State