Search icon

WORLDWIDE PUBLIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE PUBLIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE PUBLIC SERVICES, 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000092897
FEI/EIN Number 274078098

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

Address: 7777 GLADES RD #100, Boca raton, FL, 33434, US
Mail Address: 5030 Champion Blvd, Boca raton, FL, 33496, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JAMES President 3350 nw 2nd avenue, Boca raton, FL, 33431
FISCHER JAMES M Agent 5030 Champion Blvd, Boca raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063070 AD MEN ADVERTISING EXPIRED 2012-06-24 2017-12-31 - 1700 S DIXIE HWY, #502, BOCA RATON, FL, 33432
G11000061401 ALL TRUCK INSURANCE EXPIRED 2011-06-19 2016-12-31 - 287 WEST ROAD, # 52, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 7777 GLADES RD #100, Boca raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-05-01 7777 GLADES RD #100, Boca raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5030 Champion Blvd, G11-453, Boca raton, FL 33496 -
AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State