Search icon

WORLD GAMES INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: WORLD GAMES INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD GAMES INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P11000085379
FEI/EIN Number NOT APPLICABLE

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

Address: 3019 Ravenswood rd 104, dania beach, FL, 33312, US
Mail Address: 1016 sanibel drive, hollywood, FL, 33019, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
petroske sousa ELIZABETH L Director 1016 sanibel drive, hollywood, FL, 33019
petroske sousa Esteban a dire 1016 sanibel drive, hollywood, FL, 33019
SOUSA ELIZABETH L Agent 1016 sanibel drive, hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 3019 Ravenswood rd 104, dania beach, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-27 3019 Ravenswood rd 104, dania beach, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1016 sanibel drive, hollywood, FL 33019 -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 SOUSA, ELIZABETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State