Search icon

WORLD RESOURCES, INC. - Florida Company Profile

Company Details

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

WORLD RESOURCES, 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: 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000003025
FEI/EIN Number 650387014

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

Address: 45 NE 39TH ST, MIAMI, FL, 33137, US
Mail Address: 45 NE 39TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES STEVE Director 45 NE 39TH ST, MIAMI, FL, 33137
RHODES STEVE Agent 45 NE 39TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-10 45 NE 39TH ST, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 45 NE 39TH ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 45 NE 39TH ST, MIAMI, FL 33137 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476538 LAPSED 2006 5912 CA 01 (11) MIAMI-DADE CIRCUIT COURT 2009-06-10 2015-04-06 $120,989.92 JAMES MICHAEL, 60 NE 40TH STREET, MIAMI, FL 33137

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State