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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State