Entity Name: | WORLD ADIN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD ADIN 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: |
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: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000021349 |
FEI/EIN Number |
47-3634324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 WEST FLAGLER STREET, SUITE 2300, MIAMI, FL, 33130, US |
Mail Address: | 44 WEST FLAGLER STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADIN PATRICE R | President | 1440 SW 88TH AVE, PEMBROKE PINES, FL, 33025 |
EXCO US ATRIUM | Agent | 44 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 44 WEST FLAGLER STREET, MIAMI, FL 33130 | - |
AMENDMENT AND NAME CHANGE | 2019-08-23 | WORLD ADIN CORP | - |
CHANGE OF MAILING ADDRESS | 2019-08-23 | 44 WEST FLAGLER STREET, SUITE 2300, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-26 | 44 WEST FLAGLER STREET, SUITE 2300, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | EXCO US ATRIUM | - |
REINSTATEMENT | 2018-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000490332 | TERMINATED | 1000000833645 | BROWARD | 2019-07-12 | 2039-07-17 | $ 2,642.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment and Name Change | 2019-08-23 |
ANNUAL REPORT | 2019-07-26 |
AMENDED ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2018-01-29 |
REINSTATEMENT | 2016-10-19 |
Amendment | 2015-05-18 |
Domestic Profit | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State