Search icon

WORLD TRANSFER, INC - Florida Company Profile

Company Details

Entity Name: WORLD TRANSFER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD TRANSFER, 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000067923
FEI/EIN Number 800582838

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

Address: 757 SE 17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 757 SE 17th Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARABUSI GEORGES President 757 SE 17 Street, Fort Lauderdale, FL, 33316
TARABUSI GEORGES Vice President 757 SE 17th Street, Fort Lauderdale, FL, 33316
TARABUSI GEORGES Treasurer 757 SE 17th Street, Fort Lauderdale, FL, 33316
Tarabusi Georges Director 757 SE 17th Street, Fort Lauderdale, FL, 33316
TARABUSI GEORGES Agent 757 SE 17th Street, Fort Lauderdale, FL, 33316
TARABUSI GEORGES Secretary 757 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-04-30 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-02-01 TARABUSI, GEORGES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000146435 TERMINATED 1000000705569 BROWARD 2016-02-16 2026-02-25 $ 7,355.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000742289 TERMINATED 1000000437255 MIAMI-DADE 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-22
Domestic Profit 2009-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State