Search icon

WORLDWIDE STAGE, INC. - Florida Company Profile

Company Details

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

WORLDWIDE STAGE, 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000123823
FEI/EIN Number 30-0277737

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

Address: 3905 SOUTH SHADE AVENUE, SARASOTA, FL, 34231
Mail Address: 3607 Benbrook Springs Ln, Katy, TX, 77449, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolfe Burton H Director 3607 Benbrook Springs Ln, Katy, TX, 77449
Wong Lawrence E Director 3607 Benbrook Springs Ln, Katy, TX, 77449
WOLFE BURTON Agent 3607 Benbrook Springs Ln, Katy, FL, 77449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-10 3905 SOUTH SHADE AVENUE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 3607 Benbrook Springs Ln, Katy, FL 77449 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 3905 SOUTH SHADE AVENUE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2005-07-18 WOLFE, BURTON -

Documents

Name Date
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State