Search icon

WORLD CLASS LIGHTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLD CLASS LIGHTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD CLASS LIGHTING 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: 14 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (4 years ago)
Document Number: P02000017638
FEI/EIN Number 043623387

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

Address: 14350 60TH ST NORTH, CLEARWATER, FL, 33760
Mail Address: 14350 60TH ST NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULTEPE MURAT President 14350 60th St North, Clearwater, FL, 33760
GULTEPE MURAT Director 14350 60th St North, Clearwater, FL, 33760
Lopez Christina Exec 3852 Green Dolphin Dr, Palm Harbor, FL, 34684
GULTEPE MURAT Agent 14350 60th St North, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047244 MASTERS OF CANVAS ACTIVE 2024-04-08 2029-12-31 - 14350 60TH ST NORTH, CLEARWATER, FL, 33760
G17000111833 DAVINCHI LIGHTING EXPIRED 2017-10-10 2022-12-31 - 14350 60TH ST NORTH, CLEARWATER, FL, 33760
G17000111841 BEGREEN PLANTERS EXPIRED 2017-10-10 2022-12-31 - 14350 60TH ST NORTH, CLEARWATER, FL, 33760
G14000019356 GLS INTERNATIONAL EXPIRED 2014-02-24 2019-12-31 - 508 EAST E STREET UNIT C, WILMINGTON, CA, 90744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-05 GULTEPE, MURAT -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 14350 60th St North, Clearwater, FL 33760 -
AMENDMENT 2013-01-14 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-10 14350 60TH ST NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2004-03-10 14350 60TH ST NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000453660 ACTIVE 1000001002485 PINELLAS 2024-07-10 2044-07-17 $ 5,575.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000448878 ACTIVE 1000000964435 PINELLAS 2023-09-15 2043-09-20 $ 5,662.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000552108 TERMINATED 1000000612209 PINELLAS 2014-04-18 2034-05-01 $ 4,881.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000249671 TERMINATED 1000000582936 PINELLAS 2014-02-19 2034-03-04 $ 14,954.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000020751 TERMINATED 1000000359128 PINELLAS 2012-12-05 2033-01-02 $ 5,387.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000364029 TERMINATED 1000000272483 PINELLAS 2012-04-24 2032-05-02 $ 480.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000201774 LAPSED 03-2972-SC-NPC PINELLAS COUNTY COURT 2003-05-27 2008-06-17 $2,217.30 OSI COLLECTION SERVICES, INC. AS ASSIGNEE OF PACIFIC BE, 241 W. SCHROCK ROAD, WATERVILLE, OH 43081

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
34530.00
Total Face Value Of Loan:
34530.00
Date:
2020-04-30
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:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,300
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,702.64
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $37,300
Jobs Reported:
6
Initial Approval Amount:
$34,530
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,530
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,775.02
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $34,529
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State