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