Search icon

WORLD FOOD ASSOCIATION ORGANIZATION S. A. INC. - Florida Company Profile

Company Details

Entity Name: WORLD FOOD ASSOCIATION ORGANIZATION S. A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD FOOD ASSOCIATION ORGANIZATION S. A. 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 06 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: P08000108398
FEI/EIN Number APPLIED FOR

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

Address: 2101 VISTA PKWY, STE 290, WEST PALM BEACH, FL, 33411-2706
Mail Address: 2101 VISTA PKWY, STE 290, WEST PALM BEACH, FL, 33411-2706
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES FOSTER SERVICE, LLC Agent -
Ford Henry Chief Executive Officer 2101 VISTA PKWY, WEST PALM BEACH, FL, 334112706
Ford Cicely Chief Financial Officer 2101 VISTA PKWY, WEST PALM BEACH, FL, 334112706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103721 RICE AUTHORITY EXPIRED 2013-10-21 2018-12-31 - 8401 LAKE WORTH ROAD, SUITE 211, LAKE WORTH, FL, 33467
G08353900054 WFAO EXPIRED 2008-12-17 2013-12-31 - 4065 N HAVERHILL RD B-3 #144, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-06 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 JONES FOSTER SERVICE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 505 SOUTH FLAGLER DRIVE, STE 1100, WEST PALM BEACH, FL 33401 -
AMENDMENT 2012-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2101 VISTA PKWY, STE 290, WEST PALM BEACH, FL 33411-2706 -
CHANGE OF MAILING ADDRESS 2012-04-25 2101 VISTA PKWY, STE 290, WEST PALM BEACH, FL 33411-2706 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000678843 ACTIVE 1000000678385 PALM BEACH 2015-05-28 2035-06-17 $ 956,875.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-06
REINSTATEMENT 2015-01-20
Reg. Agent Resignation 2014-08-07
ANNUAL REPORT 2013-08-15
ANNUAL REPORT 2012-11-18
Amendment 2012-04-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-11-09
ANNUAL REPORT 2011-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State