Name: | WORLD FUEL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 1990 (35 years ago) |
Authority Date: | 02 Jan 1990 (35 years ago) |
Last Annual Report: | 20 Jun 2024 (8 months ago) |
Organization Number: | 0267406 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 9800 NW 41ST ST , MIAMI, FL 33178 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
Ira M. Birns | Director |
OSCAR L. SPRADLEY | Director |
Ruth Giansante Garcia | Director |
Name | Role |
---|---|
Amy Quintana Avalos | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Glenn Klevitz | Treasurer |
Name | Role |
---|---|
John P. Rau | President |
Name | Status | Expiration Date |
---|---|---|
LYKINS ECO SUPREME | Active | 2028-10-05 |
LYKINS ENERGY SOLUTIONS | Active | 2028-10-05 |
LYKINS ECO SURPREME | Inactive | 2028-10-05 |
TEXOR PETROLEUM | Inactive | 2020-12-07 |
CARTERENERGY | Inactive | 2020-01-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Certificate of Withdrawal of Assumed Name | 2023-10-05 |
Certificate of Assumed Name | 2023-10-05 |
Certificate of Assumed Name | 2023-10-05 |
Certificate of Assumed Name | 2023-10-05 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-13 |
Annual Report | 2020-05-18 |
Sources: Kentucky Secretary of State