Search icon

WORLDWIDE DOOR COMPONENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WORLDWIDE DOOR COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE DOOR COMPONENTS, INC. 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: 26 Mar 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: J63985
FEI/EIN Number 592597829

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

Mail Address: 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US
Address: 101 W PALMETTO ST, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
693168
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
MONTS DE OCA JERRY LEE President 19175 N Dale Mabry Hwy, Lutz, FL, 33548
MONTS DE OCA JERRY LEE Vice Treasurer 19175 N Dale Mabry Hwy, Lutz, FL, 33548
MONTS DE OCA JERRY LEE Director 19175 N Dale Mabry Hwy, Lutz, FL, 33548
MONTS DE OCA BETH Executive Vice President 19175 N Dale Mabry Hwy, Lutz, FL, 33548
MONTS DE OCA JERRY Agent 19175 N DALE MABRY HWY, LUTZ, FL, 33548

Form 5500 Series

Employer Identification Number (EIN):
592597829
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 19175 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 101 W PALMETTO ST, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2021-10-08 101 W PALMETTO ST, ARCADIA, FL 34266 -
AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2008-02-25 MONTS DE OCA, JERRY -
AMENDMENT AND NAME CHANGE 1997-02-28 WORLDWIDE DOOR COMPONENTS, INC. -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099877 TERMINATED 1000000980799 HILLSBOROU 2024-02-20 2044-02-21 $ 39,340.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000034841 TERMINATED 1000000972018 HILLSBOROU 2024-01-12 2044-01-17 $ 30,681.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000271498 TERMINATED 1000000889766 HILLSBOROU 2021-05-24 2041-06-02 $ 31,239.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
Amendment 2018-12-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204312.00
Total Face Value Of Loan:
204312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-29
Type:
Referral
Address:
101 W. PALMETTO STREET, ARCADIA, FL, 34266
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-26
Type:
Monitoring
Address:
101 W. PALMETTO STREET, ARCADIA, FL, 34266
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-08-27
Type:
Complaint
Address:
5017 N COOLIDGE AVE, TAMPA, FL, 33614
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-14
Type:
Planned
Address:
5017 N COOLIDGE AVE., TAMPA, FL, 33614
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-12-04
Type:
Complaint
Address:
818 SR 574, SEFFNER, FL, 33584
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204312
Current Approval Amount:
204312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205452.74

Date of last update: 02 Jun 2025

Sources: Florida Department of State