Search icon

FOUR STAR WORLDWIDE SERVICES, INC.

Company Details

Entity Name: FOUR STAR WORLDWIDE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 1996 (29 years ago)
Date of dissolution: 04 Aug 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Aug 2000 (24 years ago)
Document Number: P96000033935
FEI/EIN Number 650665184
Address: 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064
Mail Address: 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAYE & ROGER, P.A. Agent 6261 N.W. 6TH WAY, FT. LAUDERDALE, FL, 33309

President

Name Role Address
PORES TODD President 3500 PARK CENTRAL BLVD. NO., POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
NATALE, JR JOHN R Treasurer 3500 PARK CENTRAL BLVD. NO., POMPANO BEACH, FL, 33064

Vice President

Name Role Address
ALLEN DANIEL Vice President 3500 PARK CENTRAL BLVD. NO., POMPANO BEACH, FL, 33064

Secretary

Name Role Address
LARATRO TOM Secretary 3500 PARK CENTRAL BLVD. NO., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
MERGER 2000-08-04 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000005844. MERGER NUMBER 100000031121
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 1998-04-15 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 6261 N.W. 6TH WAY, SUITE 103, FT. LAUDERDALE, FL 33309 No data

Documents

Name Date
Merger Sheet 2000-08-04
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-15
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State