Search icon

WORLD WEB PARTNERS, INC.

Company Details

Entity Name: WORLD WEB PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000007497
FEI/EIN Number 261840815
Address: 1761 N Young Circle, Hollywood, FL, 33020, US
Mail Address: 1761 N Young Circle, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROLON ANTHONY P Agent 1761 N Young Circle, Hollywood, FL, 33020

President

Name Role Address
ROLON ANTHONY P President 1761 N Young Circle, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032697 TOP BEAUTY SCHOOLS EXPIRED 2016-03-30 2021-12-31 No data 2001 HOLLYWOOD BLVD. SUITE 305, HOLLYWOOD, FL, 33020
G10000037180 LIQUID GRAPHICS EXPIRED 2010-04-27 2015-12-31 No data 7901 SW 6TH COURT, SUITE 310, PLANTATION, FL, 33324
G10000037194 WORLD DESIGN AGENCY EXPIRED 2010-04-27 2015-12-31 No data 7901 SW 6TH COURT, SUITE 310, PLANTATION, FL, 33324
G08184900280 AMERICOLLEGES EXPIRED 2008-07-02 2013-12-31 No data 1435 S UNIVERSITY DR., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1761 N Young Circle, Suite 3 #194, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-04-27 1761 N Young Circle, Suite 3 #194, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1761 N Young Circle, Suite 3 #194, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2010-06-16 ROLON, ANTHONY PRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000414710 ACTIVE COCE20010727 BROWARD COUNTY COURT CLERK 2020-11-30 2025-12-23 $33,725.55 AGREE MEDIA LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 315 CALLE DE SERENO, ENCINITAS, CA, 92024

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State