Search icon

WEAR IN THE WORLD, INC. - Florida Company Profile

Company Details

Entity Name: WEAR IN THE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEAR IN THE WORLD, 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 2005 (20 years ago)
Document Number: P05000023146
FEI/EIN Number 202498583

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

Address: 859 4TH AVE S, NAPLES, FL, 34102
Mail Address: 859 4TH AVE S, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDATO AUDREY President 7114 WILD FOREST CT #202, NAPLES, FL, 34109
MANDATO AUDREY Agent 7114 WILD FOREST CT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 859 4TH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-04-01 859 4TH AVE S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 7114 WILD FOREST CT, # 202, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391417408 2020-05-05 0455 PPP 859 4TH AVE S, NAPLES, FL, 34102
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17891
Loan Approval Amount (current) 17891
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 NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18007.66
Forgiveness Paid Date 2020-12-31
4759348503 2021-02-26 0455 PPS 859 4th Ave S, Naples, FL, 34102-6320
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15365
Loan Approval Amount (current) 15365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6320
Project Congressional District FL-19
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15464.02
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State