Search icon

WORLD SOLUTIONS AGAINST INFECTIOUS DISEASES INC.

Company Details

Entity Name: WORLD SOLUTIONS AGAINST INFECTIOUS DISEASES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08000009540
FEI/EIN Number NOT APPLICABLE
Address: 4460 HODGES BLVD, JACKSONVILLE, FL, 32224, US
Mail Address: 4460 HODGES BLVD, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO JAIRO Agent 1865 S. Ocean Dr, Hallandale Beach, FL, 33009

Director

Name Role Address
DELGADO JAIRO Director 1865 S. Ocean Dr, Hallandale Beach, FL, 33009
MCLEOD MARIA Director 4460 HODGES BLVD, JACKSONVILLE, FL, 32224
LLUBERAS MANUEL Director 4863 ASHLEY MANOR WAY W., JACKSONVILLE, FL, 32225
VELEZ IVAN D Director 4460 HODGES BLVD, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036763 WSAID EXPIRED 2014-04-13 2019-12-31 No data 4460 HODGES BLVD, #210, JACKSONVILLE, FL, 32224
G08289900160 WSAID EXPIRED 2008-10-15 2013-12-31 No data 1533 SILVER STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1865 S. Ocean Dr, 7N, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 4460 HODGES BLVD, 210, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2014-04-13 4460 HODGES BLVD, 210, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2013-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-10 DELGADO, JAIRO No data

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-13
REINSTATEMENT 2013-04-26
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-13
Domestic Non-Profit 2008-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State