Search icon

WORLDWIDE BRANDS, INC.

Company Details

Entity Name: WORLDWIDE BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2001 (24 years ago)
Document Number: P01000000051
FEI/EIN Number 593688228
Address: 11325 Preston Cove Rd, Attn:James Ritzel, Clermont, FL, 34711-7812, US
Mail Address: 11325 Preston Cove Rd, Attn: James Ritzel, Clermont, FL, 34711-7812, US
Place of Formation: FLORIDA

Agent

Name Role Address
Ritzel James Agent 11325 Preston Cove Rd, Clermont, FL, 347117812

Chairman of the Board

Name Role Address
Malta John C Chairman of the Board 11325 Preston Cove Rd, Clermont, FL, 347117812

Chief Executive Officer

Name Role Address
Malta John C Chief Executive Officer 11325 Preston Cove Rd, Clermont, FL, 347117812

President

Name Role Address
Ritzel James PSr. President 11325 Preston Cove Rd, Clermont, FL, 347117812

Chief Operating Officer

Name Role Address
Ritzel James P Chief Operating Officer 11325 Preston Cove Rd, Clermont, FL, 347117812

Chief Financial Officer

Name Role Address
Ritzel James PSr. Chief Financial Officer 11325 Preston Cove Rd, Clermont, FL, 347117812

Treasurer

Name Role Address
Ritzel James CSr. Treasurer 11325 Preston Cove Rd, Clermont, FL, 347117812

Chairman

Name Role Address
Ritzel James CSr. Chairman 11325 Preston Cove Rd, Clermont, FL, 347117812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 11325 Preston Cove Rd, Attn:James Ritzel, Clermont, FL 34711-7812 No data
CHANGE OF MAILING ADDRESS 2022-03-01 11325 Preston Cove Rd, Attn:James Ritzel, Clermont, FL 34711-7812 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 11325 Preston Cove Rd, Attn:James Ritzel, Clermont, FL 34711-7812 No data
REGISTERED AGENT NAME CHANGED 2021-01-08 Ritzel, James No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State