Search icon

WORLD METALS CORP - Florida Company Profile

Company Details

Entity Name: WORLD METALS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD METALS CORP 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000073824
FEI/EIN Number 270859233

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

Address: 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 33301
Mail Address: 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCININNI LISA L President 101 NE 3RD AVE #1500, FORT LAUDERDALE, FL, 33301
PICCININNI LISA L Agent 101 NE 3RD AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 101 NE 3RD AVE, 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-11-22 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-11-22 PICCININNI, LISA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-11-22
Domestic Profit 2009-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State