Search icon

WORLD PARTNERS, INC. - Florida Company Profile

Company Details

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

WORLD PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2007 (17 years ago)
Document Number: P97000068176
FEI/EIN Number 593467997

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

Address: 9641 E GEDDES AVE, APT 609, CENTENNIAL, CO, 80112, US
Mail Address: 9641 E GEDDES AVE, APT 609, CENTENNIAL, CO, 80112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT Bruce E President 9641 E GEDDES AVE, CENTENNIAL, CO, 80112
Elliott Bruce Secretary 9641 E GEDDES AVE, CENTENNIAL, CO, 80112
ELLIOTT BRUCE E Agent 9641 E GEDDES AVE, CENTENNIAL, FL, 80112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 9641 E GEDDES AVE, APT 609, CENTENNIAL, CO 80112 -
CHANGE OF MAILING ADDRESS 2024-04-04 9641 E GEDDES AVE, APT 609, CENTENNIAL, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 9641 E GEDDES AVE, APT 509, CENTENNIAL, FL 80112 -
AMENDMENT 2007-11-28 - -
AMENDMENT 2007-09-21 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 ELLIOTT, BRUCE E -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State