Search icon

WORLDWIDE PROMOTIONS INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE PROMOTIONS 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 22 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P03000028735
FEI/EIN Number 141874681

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

Address: 558 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, US
Mail Address: 525 EAST 72ND STREET, SUITE 12G, NEW YORK, NY, 10021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
LINDER STEVEN Director 525 EAST 72ND STREET, SUITE 12 G, NEW YORK, NY, 10021
LINDER STEVEN President 525 EAST 72ND STREET, SUITE 12 G, NEW YORK, NY, 10021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 558 WESTCHESTER AVENUE, RYE BROOK, NY 10573 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 9200 SOUTH DADELAND BLVD, SUITE 608, MIAMI, FL 33156 -
REINSTATEMENT 2012-05-29 - -
CHANGE OF MAILING ADDRESS 2012-05-29 558 WESTCHESTER AVENUE, RYE BROOK, NY 10573 -
REGISTERED AGENT NAME CHANGED 2012-05-29 UNITED CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-22
REINSTATEMENT 2012-05-29
Domestic Profit 2003-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State