Search icon

WORLD ADIN CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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