Search icon

WORLD DETAIL SPECIALISTS, INC.. - Florida Company Profile

Company Details

Entity Name: WORLD DETAIL SPECIALISTS, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD DETAIL SPECIALISTS, 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: 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: 13 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: P15000004458
FEI/EIN Number 47-2832494

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

Address: 5846 S Flamingo rd, Cooper City, FL, 33330, US
Mail Address: 5846 SOUTH FLAMINGO RD, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ORESTES President 5846 S Flamingo rd, Cooper City, FL, 33330
Ramos Orestes Sr. Agent 5846 S Flamingo rd, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 5846 S Flamingo rd, Suite 139, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 5846 S Flamingo rd, Suite 139, Cooper City, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-16 5846 S Flamingo rd, Suite 139, Cooper City, FL 33330 -
REINSTATEMENT 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 Ramos, Orestes, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-04-24 - -
AMENDMENT 2017-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-08-03
REINSTATEMENT 2022-12-17
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2018-04-10
Amendment 2017-04-24
Amendment 2017-02-22
REINSTATEMENT 2017-01-13
Domestic Profit 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State