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 |
Name | Role | Address |
---|---|---|
Ritzel James | Agent | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Malta John C | Chairman of the Board | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Malta John C | Chief Executive Officer | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Ritzel James PSr. | President | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Ritzel James P | Chief Operating Officer | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Ritzel James PSr. | Chief Financial Officer | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Ritzel James CSr. | Treasurer | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
Name | Role | Address |
---|---|---|
Ritzel James CSr. | Chairman | 11325 Preston Cove Rd, Clermont, FL, 347117812 |
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 |
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