Search icon

WORLD TELECOMMUNICATIONS SERVICES, INC. - Florida Company Profile

Company Details

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

WORLD TELECOMMUNICATIONS SERVICES, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000030953
FEI/EIN Number 650505807

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

Address: 28 WEST FLAGLER STREET, STE 708, MIAMI, FL, 33130
Mail Address: 28 WEST FLAGLER STREET, STE 708, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA ROBERTO L President 3159 MARY STREET, MIAMI, FL
DE OLIVEIRA ROBERTO L Director 3159 MARY STREET, MIAMI, FL
DOS SANTOS ALEXANDRE F Vice President AV. BMG LUIN ANTONIO 2344 CJ11, SAO PAULO-SP BRASIL
DOS SANTOS ALEXANDRE F Director AV. BMG LUIN ANTONIO 2344 CJ11, SAO PAULO-SP BRASIL
FERRAZ ALEXANDRE Agent 28 W FLAGLER ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 28 WEST FLAGLER STREET, STE 708, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1999-03-02 28 WEST FLAGLER STREET, STE 708, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 28 W FLAGLER ST, STE 708, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1998-05-28 FERRAZ, ALEXANDRE -
REINSTATEMENT 1995-10-26 - -
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
J03000089294 LAPSED 98-8542 CA21 11TH JUD CIR DADE COUNTY 2003-01-21 2008-02-28 $1,631,585.05 WORLDCOM, INC., 701 SOUTH 12TH ST, PENTAGON BLDG, ROOM 834-SOUTH, ARLINGTON VA 22202
J02000182638 LAPSED 00-16929 CA 04 MIAMI-DADE CIRCUIT COURT 2002-05-07 2007-05-07 $23,878.52 MCI WESTERN UNION INTERNATIONAL, INC., P.O. BOX 41729, PHILADELPHIA, PA 19101-1729

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State