Search icon

WORLDGATE USA INC. - Florida Company Profile

Company Details

Entity Name: WORLDGATE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDGATE USA 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: 15 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000124231
FEI/EIN Number 223972314

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

Address: 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
Mail Address: 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTOR MARA President 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
SARTOR MARA Director 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
PERALTA MAURICIO Secretary 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
PERALTA MAURICIO Director 1250 WEST AVENUE #4L, MIAMI BEACH, FL, 33139
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000001627 LAPSED 2012-12353-CC-05 MIAMI-DADE COUNTY COURT 2013-10-29 2019-01-06 $14,091.16 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803
J22000134462 ACTIVE 11-27961SP23 MIAMI-DADE COUNTY COURT CLERK 2012-07-03 2027-03-18 $10,824.44 ARVON FUNDING, LLC AS ASSIGNEE OF GORDON FOOD SERVICE,, 420 FIFTIETH STREET NW, GRAND RAPIDS, MI, 49501
J11000390455 TERMINATED 1000000220089 DADE 2011-06-16 2031-06-22 $ 6,375.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000360482 LAPSED 11-3635 SP05 COUNTY COURT IN DADE COUNTY 2011-05-10 2016-06-10 $4,731.00 MADISON ACQUISITIONS CORP, AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J11000143110 TERMINATED 1000000206014 DADE 2011-03-01 2031-03-09 $ 6,943.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-07-18
Domestic Profit 2007-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State