Search icon

WORLDWIDE MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE MARINE 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: 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000025430
FEI/EIN Number 651084890

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

Address: 3859 PEMBROKE ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 2500 HOLLYWOOD BLVD, 404, HOLLYWOOD, FL, 33020, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES MARK J President BUTE HOUSE TITAN ROAD, CARDIFF, UK, CF245EL
HAINES MARK J Treasurer BUTE HOUSE TITAN ROAD, CARDIFF, UK, CF245EL
HAINES MARK J Director BUTE HOUSE TITAN ROAD, CARDIFF, UK, CF245EL
HAINES FREDERICK J Vice President BUTE HOUSE TITAN ROAD, CARDIFF, UK, CF245EL
HAINES FREDERICK J Director BUTE HOUSE TITAN ROAD, CARDIFF, UK, CF245EL
BULPIN BERNARD J General Manager 1121 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021
KETOVER STEVE M Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-11 3859 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-03-11 KETOVER, STEVE M -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 2500 HOLLYWOOD BLVD, SUITE 404, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2013-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 3859 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-15
REINSTATEMENT 2014-10-16
REINSTATEMENT 2013-03-11
ANNUAL REPORT 2011-11-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-07
Reg. Agent Change 2009-06-25
ANNUAL REPORT 2008-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State