Search icon

WORLD VIEW, INC.

Company Details

Entity Name: WORLD VIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000051177
FEI/EIN Number 593454127
Address: 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL KAREN B Agent 1009 21ST ST. NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
COLLINS WILLIAM A Director 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250
COLLINS BRENDA W Director 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
COLLINS WILLIAM A President 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
COLLINS WILLIAM A Vice President 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
COLLINS BRENDA W Secretary 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
COLLINS BRENDA W Treasurer 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2007-01-08 622 11TH ST. NORTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State