Search icon

WORLD OF BEER, INC.

Company Details

Entity Name: WORLD OF BEER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P14000102275
FEI/EIN Number 37-1776110
Address: 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US
Mail Address: 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300185SSRZD3WO576 P14000102275 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporate Creations Network Inc., 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408
Headquarters C/O Corporate Creations Network Inc., 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408

Registration details

Registration Date 2021-12-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P14000102275

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Avery Paul Director 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625
Novello Ben Director 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625
Pollard James Director 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 No data
CHANGE OF MAILING ADDRESS 2024-04-16 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDED AND RESTATEDARTICLES 2015-05-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State