Search icon

WORLDMED SHARED SERVICES, INC.

Headquarter

Company Details

Entity Name: WORLDMED SHARED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000045513
FEI/EIN Number 320110790
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MCCOMB STANTON J President 8741 LANDMARK ROAD, RICHMOND, VA, 23228

Vice President

Name Role Address
BOGAN WILLIE C Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
BALDANZI TODD E Vice President 450 LINDBERGH DRIVE, MOON TOWNSHIP, PA, 15108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CONVERSION 2014-12-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195041. CONVERSION NUMBER 700000147677
REGISTERED AGENT NAME CHANGED 2013-04-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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 Feb 2025

Sources: Florida Department of State