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 |
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 |
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 |
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 | - | - |
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 |
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