Search icon

WORLDWIDE SURFACES, INC.

Company Details

Entity Name: WORLDWIDE SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P01000035120
FEI/EIN Number 651128240
Address: 457 Thistledown Way, the villages, FL, 32162, US
Mail Address: 457 Thistledown Way, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKHAUSEN DAVID J Agent 457 THISTLEDOWN WAY, THE VILLAGES, FL, 32162

Secretary

Name Role Address
STOCKHAUSEN GRACE Secretary 457 THISTLEDOWN WAY, THE VILLAGES, FL, 32162

President

Name Role Address
STOCKHAUSEN DAVID J President 457 Thistledown Way, The Villages, FL, 32162

Vice President

Name Role Address
STOCKHAUSEN DAVID J Vice President 457 Thistledown Way, The Villages, FL, 32162

Director

Name Role Address
STOCKHAUSEN DAVID J Director 457 Thistledown Way, The Villages, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006543 CROWN CARTS EXPIRED 2016-01-18 2021-12-31 No data 12461 PEBBLE STONE COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 457 THISTLEDOWN WAY, THE VILLAGES, FL 32162 No data
AMENDED AND RESTATEDARTICLES 2021-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 457 Thistledown Way, the villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-03-19 457 Thistledown Way, the villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2002-03-07 STOCKHAUSEN, DAVID J No data

Documents

Name Date
Voluntary Dissolution 2024-01-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
Amended and Restated Articles 2021-07-22
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-04-04
Reg. Agent Change 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State