Search icon

WORTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WORTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORTH GROUP, 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: 12 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P02000064873
FEI/EIN Number 043681928

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

Address: 3900 MILITARY TRAIL, JUPITER, FL, 33458, US
Mail Address: 3900 MILITARY TRAIL, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD SERVICES LLC Agent -
WILSHIRE ANDREW Director 3900 MILITARY TRAIL, JUPITER, FL, 33458
WILSHIRE ANDREW President 3900 MILITARY TRAIL, JUPITER, FL, 33458
WILSHIRE ANDREW Secretary 3900 MILITARY TRAIL, JUPITER, FL, 33458
WILSHIRE ANDREW Treasurer 3900 MILITARY TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108401 WORTH FINANCIAL, INC. EXPIRED 2012-11-08 2017-12-31 - 3900 MILITARY TRAIL, STE 500, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3900 MILITARY TRAIL, SUITE 500, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-02-07 3900 MILITARY TRAIL, SUITE 500, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 215 SOUTH OLIVE AVE, SUITE 400, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2013-02-22 Whitehead Services,LLC -
NAME CHANGE AMENDMENT 2011-07-22 WORTH GROUP, INC. -
AMENDMENT AND NAME CHANGE 2007-03-21 WORTH BULLION GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
WORTH GROUP, INC., ANDRE WILSHIRE and EUGENIA MILDNER VS GREENBERG TRAURIG, P.A., et al. 4D2017-3395 2017-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009839XXXXMB

Parties

Name WORTH GROUP, INC.
Role Appellant
Status Active
Representations Kara Rockenbach Link, Justus Webb Reid
Name ANDRE WILSHIRE
Role Appellant
Status Active
Name EUGENIA MILDNER
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations Stuart Harold Singer, CARL E. GOLDFARB
Name Greenberg Traurig, LLP
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellants' "motion for rehearing, motion for rehearing en banc, motion for clarification, and motion for certification of a question of great public importance and written opinion," filed October 12, 2018, is denied. This Court affirmed the circuit court's order compelling arbitration pursuant to the January 13, 2011 agreement. That agreement is governed by California law and requires arbitration to occur in Orange County, California; further, ORDERED that appellants' request for oral argument filed March 5, 2018 is denied.
Docket Date 2018-10-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, AND MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE AND WRITTEN OPINION
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' May 21, 2018 motion for attorney's fees is denied.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' May 10, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before May 21, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' April 16, 2018 supplemental appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-04-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 4/18/18**
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 27, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 16, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 28, 2018 "motion for extension of time to serve petitioners' initial brief" is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2018-03-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 8, 2018 motion for extension of time pending mediation is granted, and appellants shall serve the initial brief and appendix within five (5) days after mediation presently scheduled for February 23, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 27, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 15, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 28, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 18, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WORTH GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168367707 2020-05-01 0455 PPP 3900 MILITARY TRAIL SUITE 500, JUPITER, FL, 33458
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30583
Loan Approval Amount (current) 30583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State