Search icon

WORLD SCIENTIFIC INDUSTRIAL AND MEDICAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WORLD SCIENTIFIC INDUSTRIAL AND MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD SCIENTIFIC INDUSTRIAL AND MEDICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000048790
FEI/EIN Number 412098367

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

Address: 10637 La Placida Drive, Coral Springs, FL, 33065, US
Mail Address: 110 Southeast 6th Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLD SCIENTIFIC INDUSTRIAL AND MEDICAL INC., NEW YORK 5861771 NEW YORK

Key Officers & Management

Name Role Address
Harricharan Keegan Vice President 10637 La Placida Drive, Coral Springs, FL, 33065
RDH SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064152 MDSTOCK INC. EXPIRED 2016-06-29 2021-12-31 - 2768 NW 29TH TERRACE, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-02 10637 La Placida Drive, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 10637 La Placida Drive, Coral Springs, FL 33065 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 RDH SERVICES, INC -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-07 2824 NW 122 AVE, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000203504 ACTIVE 1000000101734 45841 1147 2008-12-03 2029-01-22 $ 810.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000203520 ACTIVE 1000000101737 45841 1267 2008-12-03 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000439488 TERMINATED 1000000101734 45841 1147 2008-12-03 2029-01-28 $ 810.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000439504 TERMINATED 1000000101737 45841 1267 2008-12-03 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399397902 2020-06-17 0455 PPP 1809 Banks Rd, Margate, FL, 33063-7702
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840827
Loan Approval Amount (current) 840827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7702
Project Congressional District FL-23
Number of Employees 53
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State