Search icon

W. O. M. WORLD OF MEDICINE USA, INC.

Company Details

Entity Name: W. O. M. WORLD OF MEDICINE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P98000015026
FEI/EIN Number 593493856
Address: 4531 36TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4531 36TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Welsh Michele Secretary 125 Middlesex Turnpike, Bedford, MA, 01730

Treasurer

Name Role Address
LaFrance Elena Treasurer 125 Middlesex Turnpike, Bedford, MA, 01730

Director

Name Role Address
Buckley Robert Director 125 Middlesex Turnpike, Bedford, MA, 01730
Ray Nash Director 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-15 4531 36TH STREET, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 C T CORPORATION SYSTEM No data
AMENDMENT 2018-11-13 No data No data
AMENDMENT 2016-09-06 No data No data
NAME CHANGE AMENDMENT 2000-10-16 W. O. M. WORLD OF MEDICINE USA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 4531 36TH STREET, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2019-02-14
Amendment 2018-11-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State