Search icon

WORLD OMNI FINANCIAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: WORLD OMNI FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OMNI FINANCIAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 1993 (32 years ago)
Document Number: G17306
FEI/EIN Number 59-2238832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 250 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
594460
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000026005
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
48139F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-881-266
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-883-506
State:
ALABAMA
Type:
Headquarter of
Company Number:
935921
State:
NEW YORK
Type:
Headquarter of
Company Number:
1435809
State:
NEW YORK
Type:
Headquarter of
Company Number:
39b58da1-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1b59ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0193607
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20031173163
State:
COLORADO
Type:
Headquarter of
Company Number:
0159288
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
246278
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_53759114
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_55848491
State:
ILLINOIS

Key Officers & Management

Name Role Address
Shope William J President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Shope William J Director 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Gunnell, Jr. Casey L Grou 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Magner Kimberly M Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Hoole Matthew Vice President 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Funsch Nick J Vice President 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
UNITED AGENT GROUP INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001004150
Phone:
9544292200

Latest Filings

Form type:
ABS-15G
File number:
025-00279
Filing date:
2025-01-08
File:
Form type:
D
File number:
021-520261
Filing date:
2024-07-31
File:
Form type:
ABS-15G
File number:
025-00279
Filing date:
2024-01-09
File:
Form type:
ABS-15G
File number:
025-00279
Filing date:
2023-01-09
File:
Form type:
ABS-15G
File number:
025-00279
Filing date:
2022-01-07
File:

Legal Entity Identifier

LEI Number:
RDGRKOOQHFE1KOSN1S60

Registration Details:

Initial Registration Date:
2012-11-26
Next Renewal Date:
2025-04-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059261 WORLD OMNI FINANCIAL CORP ACTIVE 2021-04-29 2026-12-31 - 122 OSCEOLA AVE, LAKE WALES, FL, 33853
G21000052929 TRESS COMPANIES ACTIVE 2021-04-18 2026-12-31 - 122 OSCEOLA AVE, LAKE WALES, FL, 33859
G03196900008 VPP AUTO ACTIVE 2003-07-15 2028-12-31 - JM FAMILY ENTERPRISES, INC., 250 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
G03150900007 CENTERONE FINANCIAL SERVICES ACTIVE 2003-05-30 2028-12-31 - JM FAMILY ENTERPRISES, INC., 250 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442
G96038900015 SET FINANCE ACTIVE 1996-02-07 2026-12-31 - 100 JIM MORAN BLVD, MAIL DROP JMFDF018, DEERFIELD BEACH, FL, 33442
G96038900016 SOUTHEAST TOYOTA FINANCE ACTIVE 1996-02-07 2026-12-31 - 100 JIM MORAN BLVD, MAIL DROP JMFDF018, DEERFIELD BEACH, FL, 33442
G93039900016 WORLD OMNI LEASING, INC. ACTIVE 1993-02-08 2028-12-31 - JM FAMILY ENTERPRISES, INC., 250 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 250 Jim Moran Blvd., Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-04-24 250 Jim Moran Blvd., Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 801 US HWY 1, North Palm Beach, FL 33408 -
NAME CHANGE AMENDMENT 1993-01-04 WORLD OMNI FINANCIAL CORP. -
CORPORATE MERGER 1992-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000000195

Court Cases

Title Case Number Docket Date Status
RICHARD D. COHEN VS WORLD OMNI FINANCIAL CORP. 4D2013-4527 2013-12-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013AP000038XXXXMB

Parties

Name RICHARD D. COHEN
Role Petitioner
Status Active
Representations Robin Bresky
Name WORLD OMNI FINANCIAL CORP.
Role Respondent
Status Active
Representations ROBERT IDDINGS CHASKES, Ryan Alan Roman
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed December 12, 2013, is hereby denied; further,ORDERED that petitioner's request for oral argument filed February 6, 2014, is hereby denied.GROSS, LEVINE and FORST, JJ., Concur.
Docket Date 2014-03-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of RICHARD D. COHEN
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the petitioner's motion filed February 26, 2014, for clarification of this Court's February 21, 2014, order is granted. Accordingly, the petitioner's Reply to the Response to the Order to Show Cause is due to be filed on March 18, 2014.
Docket Date 2014-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (GRANTED)OF 2/21/14 ORDER
On Behalf Of RICHARD D. COHEN
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed February 20, 2014, is granted and the time for filing a reply to the response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-02-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED)
On Behalf Of RICHARD D. COHEN
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed February 6, 2014, is granted and the time for filing a reply to the response is hereby extended twenty (20) days from the date of this order.
Docket Date 2014-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Robin Bresky 0179329
Docket Date 2014-02-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED) TO S/C ORDER
On Behalf Of RICHARD D. COHEN
Docket Date 2014-02-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WORLD OMNI FINANCIAL CORP.
Docket Date 2014-01-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robin Bresky 0179329
Docket Date 2013-12-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-12-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RICHARD D. COHEN
Docket Date 2013-12-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RICHARD D. COHEN
Docket Date 2013-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17

CFPB Complaint

Date:
2025-01-25
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-23
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-20
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-14
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-10
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation

Date of last update: 02 May 2025

Sources: Florida Department of State