Search icon

WORLDWIDE SALES & LIQUIDATIONS, INC.

Company Details

Entity Name: WORLDWIDE SALES & LIQUIDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000093300
FEI/EIN Number 65-0544433
Address: 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231
Mail Address: 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COYLE, ALANA L Agent 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231

Vice President

Name Role Address
COYLE, ALANA L Vice President 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231

President

Name Role Address
FINE, JEFFREY J President 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231

Secretary

Name Role Address
FINE, JEFFREY J Secretary 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231

Treasurer

Name Role Address
FINE, JEFFREY J Treasurer 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2008-04-25 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 6336 HOLLYWOOD BLVD, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1997-05-08 COYLE, ALANA L No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State