Search icon

WORLD TRANSFER, INC

Company Details

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

Agent

Name Role Address
TARABUSI GEORGES Agent 757 SE 17th Street, Fort Lauderdale, FL, 33316

President

Name Role Address
TARABUSI GEORGES President 757 SE 17 Street, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
TARABUSI GEORGES Vice President 757 SE 17th Street, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
TARABUSI GEORGES Treasurer 757 SE 17th Street, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
TARABUSI GEORGES Secretary 757 SE 17th Street, Fort Lauderdale, FL, 33316

Director

Name Role Address
Tarabusi Georges Director 757 SE 17th Street, Fort Lauderdale, FL, 33316

Events

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

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 Feb 2025

Sources: Florida Department of State