Detail by Entity Name

Florida Profit Corporation

WORLD KINECT CORPORATION

Filing Information
H13929 59-2459427 07/20/1984 FL ACTIVE NAME CHANGE AMENDMENT 06/15/2023 NONE
Principal Address
9800 NW 41 Street
MIAMI, FL 33178

Changed: 01/22/2019
Mailing Address
9800 NW 41 Street
MIAMI, FL 33178

Changed: 01/22/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/21/2002

Address Changed: 08/21/2002
Officer/Director Detail Name & Address

Title SECRETARY

Avalos, Amy Quintana
9800 NW 41 Street
MIAMI, FL 33178

Title TREASURER

Klevitz, Glenn
9800 NW 41 Street
MIAMI, FL 33178

Title CHIEF EXECUTIVE OFFICER, DIRECTOR

KASBAR, MICHAEL J.
9800 NW 41 Street
MIAMI, FL 33178

Title CHIEF ACCOUNTING OFFICER

TEJADA, JOSE-MIGUEL
9800 NW 41 Street
MIAMI, FL 33178

Title CHIEF FINANCIAL OFFICER

BIRNS, IRA M.
9800 NW 41 Street
MIAMI, FL 33178

Title EXECUTIVE VICE PRESIDENT

RAU, JOHN P.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

BAKSHI, KEN
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

BENITEZ, JORGE L.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

CHERWOO, SHARDA
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

KASSAR, RICHARD A.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

MANLEY, JOHN L.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

RODDENBERRY, STEPHEN K.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

SMART, JILL B.
9800 NW 41 Street
MIAMI, FL 33178

Title DIRECTOR

STEBBINS, PAUL H.
9800 NW 41 Street
MIAMI, FL 33178

Annual Reports
Report YearFiled Date
2023 04/29/2023
2023 05/03/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
06/15/2023 -- Name Change View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
12/04/2020 -- Merger View image in PDF format
02/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
11/18/2009 -- Amendment View image in PDF format
07/29/2009 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
08/25/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
09/09/2005 -- Restated Articles View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- Amendment View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- Reg. Agent Change View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- Merger View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Reg. Agent Change View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format