Search icon

WORLDWIDE SPIRITS, INC.

Company Details

Entity Name: WORLDWIDE SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000085394
FEI/EIN Number 46-3907110
Mail Address: 15751 Sheridan Street, Davie, FL, 33331, US
Address: 10414 SW 50TH COURT, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARIA FIORDALIZA Agent 10414 SW 50TH COURT, COOPER CITY, FL, 33328

President

Name Role Address
MARIA FIORDALIZA President 10414 SW 50TH COURT, COOPER CITY, FL, 33328

Vice President

Name Role Address
MARIA FIORDALIZA Vice President 10414 SW 50th COURT, COOPER CITY, FL, 33328

Treasurer

Name Role Address
MARIA FIORDALIZA Treasurer 10414 SW 50th COURT, COOPER CITY, FL, 33328

Secretary

Name Role Address
MARIA FIORDALIZA Secretary 10414 SW 50th COURT, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112885 D'LIQXO PREMIUM CIGARS EXPIRED 2016-10-17 2021-12-31 No data 10414 SW 50TH COURT, COOPER CITY, FL, 33332
G15000056379 LIQX EXPIRED 2015-06-09 2020-12-31 No data 10414 SW 50TH COURT, COOPER CITY, FL, 33328
G13000106451 CHILL VODKA EXPIRED 2013-10-29 2018-12-31 No data 10414 SW 50TH COURT, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 10414 SW 50TH COURT, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State