Search icon

WORLD ARTS VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: WORLD ARTS VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD ARTS VILLAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000002397
FEI/EIN Number 742986098

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

Address: 74 NE 150th St, MIAMI, FL, 33161, US
Mail Address: 74 NE 150th St, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE MICHAEL J Director 74 NE 150th St, MIAMI, FL, 33161
GEORGE MICHAEL J President 74 NE 150th St, MIAMI, FL, 33161
GEORGE LORI Director 74 NE 150th St, MIAMI, FL, 33161
GEORGE LORI Vice President 74 NE 150th St, MIAMI, FL, 33161
GEORGE MICHAEL J Agent 74 NE 150th St, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 74 NE 150th St, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-11 74 NE 150th St, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 74 NE 150th St, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2008-03-11 GEORGE, MICHAEL JPRES. -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State