Search icon

WORLD FUEL SERVICES, INC.

Company Details

Name: WORLD FUEL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1989 (35 years ago)
Entity Number: 1404799
ZIP code: 33178
County: New York
Place of Formation: Texas
Address: 9800 NW 41ST ST, DORAL, FL, United States, 33178
Principal Address: 9800 NW 41ST ST, MIAMI, FL, United States, 33178

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 9800 NW 41ST ST, DORAL, FL, United States, 33178

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN P. RAU Chief Executive Officer 9800 NW 41ST ST, MIAMI, FL, United States, 33178

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 9800 NW 41ST ST, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 9800 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-03 2023-12-19 Address 9800 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2006-01-27 2019-12-06 Address 9800 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office)
2006-01-27 2015-12-03 Address 9800 NW 41ST ST, #400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2004-01-07 2006-01-27 Address 9800 NW 41ST ST, 400, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer)
2004-01-07 2006-01-27 Address 9800 NW 41ST ST, 400, MIAMI, FL, 33178, USA (Type of address: Principal Executive Office)
2002-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219001070 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220413003056 2022-04-13 BIENNIAL STATEMENT 2021-12-01
191206060502 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-18076 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18075 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007221 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006125 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131203006250 2013-12-03 BIENNIAL STATEMENT 2013-12-01
111208002735 2011-12-08 BIENNIAL STATEMENT 2011-12-01
091123002402 2009-11-23 BIENNIAL STATEMENT 2009-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201389 Other Contract Actions 2012-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-21
Termination Date 2012-03-29
Section 1332
Sub Section AC
Status Terminated

Parties

Name WORLD FUEL SERVICES, INC.
Role Plaintiff
Name AEROSVIT AIRLINES CJSC
Role Defendant
1602900 Other Contract Actions 2016-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-19
Termination Date 2017-04-21
Date Issue Joined 2016-05-25
Section 1332
Status Terminated

Parties

Name DAKOTA PETROLEUM TRANSPORT SOL
Role Plaintiff
Name WORLD FUEL SERVICES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State