Entity Name: | WORLD TRANSFER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P09000067923 |
FEI/EIN Number | 800582838 |
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 |
Name | Role | Address |
---|---|---|
TARABUSI GEORGES | Agent | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
TARABUSI GEORGES | President | 757 SE 17 Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
TARABUSI GEORGES | Vice President | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
TARABUSI GEORGES | Treasurer | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
TARABUSI GEORGES | Secretary | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Tarabusi Georges | Director | 757 SE 17th Street, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 757 SE 17th Street, Suite #936, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | TARABUSI, GEORGES | No data |
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 |
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 Feb 2025
Sources: Florida Department of State