Name: | WorldNet Services Corp |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 Jul 2011 (14 years ago) |
Branch of: | WorldNet Services Corp, FLORIDA (Company Number P94000020750) |
Business ID: | 986628 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1001 Heathrow Park LaneLake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jason J Israel | Director | 1001 Heathrow Park Lane, Lake Mary, FL 32746 |
Robert Waegelein | Director | 44 South Broadway, Suite 1200, White Plains, NY 10601 |
Name | Role | Address |
---|---|---|
Jason J Israel | President | 1001 Heathrow Park Lane, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Meghan E Dalton | Secretary | 1001 Heathrow Park Lane, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Meghan E Dalton | Treasurer | 1001 Heathrow Park Lane, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Margaret McCurry | Vice President | 1289 Airport Blvd, Pensacola, FL 32504 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-06-30 | Withdrawal For WorldNet Services Corp |
Annual Report | Filed | 2014-03-21 | Annual Report |
Annual Report | Filed | 2013-03-21 | Annual Report |
Annual Report | Filed | 2012-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-01-05 | Amendment |
Formation Form | Filed | 2011-07-25 | Formation |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State