Search icon

WORLD JOINT CORP. - Florida Company Profile

Branch

Company Details

Entity Name: WORLD JOINT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 1992 (33 years ago)
Branch of: WORLD JOINT CORP., NEW YORK (Company Number 288498)
Document Number: P40361
FEI/EIN Number 132704296

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

Address: 535 8th Avenue, Suite 801, New York, NY, 10018, US
Mail Address: 535 8th Avenue, New York, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
ISHIDA KEIKO Chairman 535 8th Avenue, New York, NY, 10018
Ishiguro Kazumitsu Vice Chairman 535 8th Avenue, New York, NY, 10018
Narita Atsushi Vice President 535 8th Avenue, New York, NY, 10018
HASEGAWA DAISUKE Director 535 8th Avenue, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043366 IACE TRAVEL ACTIVE 2016-04-29 2026-12-31 - 535 - 8TH AVENUE, SUITE 801, NEW YORK, NY, 10018
G09112900299 IACE TRAVEL EXPIRED 2009-04-22 2014-12-31 - C/O WORLD JOINT CORP., 18 E. 41ST STREET, 3RD FL., NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 535 8th Avenue, Suite 801, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-04-21 535 8th Avenue, Suite 801, New York, NY 10018 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-05-21 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
Reg. Agent Change 2015-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State