Search icon

UNIWORLD INTERNATIONAL, INC.

Company Details

Entity Name: UNIWORLD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 1998 (27 years ago)
Document Number: P97000108051
FEI/EIN Number 59-3486790
Address: 8350 Parkline Avenue, suite 5, ORLANDO, FL 32809
Mail Address: 8350 Parkline Blvd.,, Suite 5, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Shrourou, Wael Agent 9031 HERITAGE BAY CIRCLE, ORLANDO, FL 32836

President

Name Role Address
SHROUROU, Wael President 9031 HERITAGE BAY CIRCLE, ORLANDO, FL 32836

Chief Executive Officer

Name Role Address
SHROUROU, Wael Chief Executive Officer 9031 HERITAGE BAY CIRCLE, ORLANDO, FL 32836

Vice President

Name Role Address
SHROUROU, MONA Z Vice President 9031 HERITAGE BAY CIRCLE, ORLANDO, FL 32836

Chief Operating Officer

Name Role Address
Shrourou, Firas Chief Operating Officer 8857 Dela Scala Circle, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072898 SHIPALL ACTIVE 2016-07-22 2026-12-31 No data 8350 PARKLINE BLVD, SUITE 5, ORLANDO, FL, 32809
G11000010045 SHIPALL.COM EXPIRED 2011-01-25 2016-12-31 No data 7901 KINGSPOINTE PARKWAY, SUITE # 24, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 8350 Parkline Avenue, suite 5, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 8350 Parkline Avenue, suite 5, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2020-01-28 Shrourou, Wael No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-15 9031 HERITAGE BAY CIRCLE, ORLANDO, FL 32836 No data
NAME CHANGE AMENDMENT 1998-03-30 UNIWORLD INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State