Search icon

WORLDSTAR AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: WORLDSTAR AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDSTAR AGENCY, 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P10000098585
FEI/EIN Number 274160080

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

Address: 1621 E. HILLCREST ST., ORLANDO, FL, 32803, US
Mail Address: 1621 E. HILLCREST ST., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON TASEA Director 4044 W. LAKE MARY BLVD. # 104-324, LAKE MARY, FL, 32746
FERGUSON TASEA Chairman 4044 W. LAKE MARY BLVD. # 104-324, LAKE MARY, FL, 32746
FERGUSON TASEA President 4044 W. LAKE MARY BLVD. # 104-324, LAKE MARY, FL, 32746
O'DENAT LEE Q Director 9839 W. BELL ROAD, SUN CITY, AZ, 85351
O'DENAT LEE Q Vice President 9839 W. BELL ROAD, SUN CITY, AZ, 85351
O'DENAT LEE Q Treasurer 9839 W. BELL ROAD, SUN CITY, AZ, 85351
O'DENAT LEE Q Secretary 9839 W. BELL ROAD, SUN CITY, AZ, 85351
BETTER BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000142108 TERMINATED 1000000570704 ORANGE 2014-01-08 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000201575 TERMINATED 1000000421502 ORANGE 2012-12-05 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State