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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WORLDMED SHARED SERVICES, INC., MINNESOTA | fa3d396f-c27b-e411-ae63-001ec94ffe7f | MINNESOTA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1552320 | 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216 | 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216 | 904-332-3000 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MCCOMB STANTON J | President | 8741 LANDMARK ROAD, RICHMOND, VA, 23228 |
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 |
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 |
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 |
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