Search icon

WORLDMED SHARED SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WORLDMED SHARED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDMED SHARED 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 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000045513
FEI/EIN Number 320110790

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

Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216
Mail Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLDMED SHARED SERVICES, INC., MINNESOTA fa3d396f-c27b-e411-ae63-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1552320 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216 904-332-3000

Filings since 2013-03-04

Form type 15-15D
File number 333-182178-12
Filing date 2013-03-04
File View File

Filings since 2012-06-29

Form type 424B3
File number 333-182178-12
Filing date 2012-06-29
File View File

Filings since 2012-06-28

Form type EFFECT
File number 333-182178-12
Filing date 2012-06-28
File View File

Filings since 2012-06-18

Form type S-4
File number 333-182178-12
Filing date 2012-06-18
File View File

Key Officers & Management

Name Role Address
MCCOMB STANTON J President 8741 LANDMARK ROAD, RICHMOND, VA, 23228
BOGAN WILLIE C Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
BALDANZI TODD E Vice President 450 LINDBERGH DRIVE, MOON TOWNSHIP, PA, 15108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2014-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195041. CONVERSION NUMBER 700000147677
REGISTERED AGENT NAME CHANGED 2013-04-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874678 TERMINATED 1000000498988 DUVAL 2013-04-24 2023-05-03 $ 440.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2010-02-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
Reg. Agent Change 2007-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State