Entity Name: | WORLDPROMOTION.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLDPROMOTION.COM, 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: | 28 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000080470 |
FEI/EIN Number |
651013593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 south congress ave, LAKE WORTH, FL, 33461, US |
Mail Address: | 3920 south congress ave, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKHALL JAMES | President | 3920 south congress ave, LAKE WORTH, FL, 33461 |
BLACKHALL JAMES | Agent | 3920 south congress ave, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 3920 south congress ave, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 3920 south congress ave, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3920 south congress ave, LAKE WORTH, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State