Search icon

WORLD CHAMPION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WORLD CHAMPION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD CHAMPION CENTER, 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: 16 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P08000049671
FEI/EIN Number NOT APPLICABLE

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

Address: 2133 Collier Pky, Land O Lakes, FL, 34639, US
Mail Address: 20337 chestnut grove dr, tampa, FL, 33647, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2023 262724116 2024-07-17 WORLD CHAMPION CENTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing AH LAM JUNG
Valid signature Filed with authorized/valid electronic signature
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2022 262724116 2023-09-15 WORLD CHAMPION CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing AH LAM JUNG
Valid signature Filed with authorized/valid electronic signature
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2021 262724116 2022-10-13 WORLD CHAMPION CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2020 262724116 2021-10-14 WORLD CHAMPION CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2019 262724116 2020-10-14 WORLD CHAMPION CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2018 262724116 2019-10-08 WORLD CHAMPION CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2017 262724116 2018-10-11 WORLD CHAMPION CENTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2016 262724116 2017-09-27 WORLD CHAMPION CENTER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing AH LAM JUNG
Valid signature Filed with authorized/valid electronic signature
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2015 262724116 2016-10-05 WORLD CHAMPION CENTER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing AH LAM JUNG
Valid signature Filed with authorized/valid electronic signature
WORLD CHAMPION CENTER, INC. 401(K) RETIREMENT PLAN 2014 262724116 2015-07-21 WORLD CHAMPION CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 8137284409
Plan sponsor’s address 2133 COLLIER PKWY, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing AH LAM JUNG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KANG DONGNYEOK President 2133 Collier Pky, Land O Lakes, FL, 34639
KANG DONGNYEOK Secretary 2133 Collier Pky, Land O Lakes, FL, 34639
KANG DONGNYEOK Treasurer 2133 Collier Pky, Land O Lakes, FL, 34639
KANG DONGNYEOK Director 2133 Collier Pky, Land O Lakes, FL, 34639
Jung Ah Lam Vice President 2133 Collier Pky, Land O Lakes, FL, 34639
KANG DONGNYEOK Agent 2133 Collier Pky, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069858 WORLD CHAMPION CENTER EXPIRED 2013-07-11 2018-12-31 - 8529 BRUSHLEAF WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 2133 Collier Pky, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 2133 Collier Pky, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 2133 Collier Pky, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2012-02-23 KANG, DONGNYEOK -
NAME CHANGE AMENDMENT 2011-03-07 WORLD CHAMPION CENTER, INC. -
AMENDMENT 2011-01-10 - -
AMENDMENT 2009-01-20 - -

Court Cases

Title Case Number Docket Date Status
HA IL CHANG, VERONICA I. DOMINGO- RYU, ET AL., VS W C C DALE MABRY, INC., ET AL., 2D2015-2697 2015-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-001238

Parties

Name CHOUNG HWAN RYU
Role Appellant
Status Active
Name HYO YEONG JEONG
Role Appellant
Status Active
Name VERONICA I. DOMINGO - RYU
Role Appellant
Status Active
Name CHANGE JAE LEE
Role Appellant
Status Active
Name INSUN MIN
Role Appellant
Status Active
Name HA IL CHANG
Role Appellant
Status Active
Representations J. BENTON STEWART, I I, ESQ.
Name HEEWON KIM
Role Appellant
Status Active
Name WORLD CHAMPION CENTER, INC.
Role Appellee
Status Active
Name W C C FRANCHISE, INC.
Role Appellee
Status Active
Name W C C RIVERVIEW, INC.
Role Appellee
Status Active
Name W C C LAKELAND, INC.
Role Appellee
Status Active
Name W C C DALE MABRY, INC.
Role Appellee
Status Active
Representations CHARLES A. CARLSON, ESQ.
Name W C C VALRICO, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellants' emergency motion for stay pending appeal is denied.
Docket Date 2015-07-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Motion to Stay (part1)
On Behalf Of HA IL CHANG
Docket Date 2015-07-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of HA IL CHANG
Docket Date 2015-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ Order being appealed
On Behalf Of HA IL CHANG
Docket Date 2015-07-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING PLAINTIFFS' MOTION FOR TEMPORARY INJUNCTION AGAINST DEFENDANTS
On Behalf Of HA IL CHANG
Docket Date 2015-07-10
Type Response
Subtype Supplement
Description Supplement ~ LT - EMERGENCY MOTION FOR STAY OF PROCEEDINGS/noted. JT/ag
On Behalf Of HA IL CHANG
Docket Date 2015-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' supplement filed July 10, 2015, is noted. The supplement includes copies of three unsigned orders referencing a hearing held on June 22, 2015. The online docket reflects no orders filed on or after that date. Thus, it appears that the orders included in the supplement are drafts. Because this court must review a stay order of the trial court, within 5 days of this order the appellant shall supplement the motion to review order denying stay with a copy the trial court's signed stay order or a conformed copy of the order as signed by the court. The appellants' failure to timely supplement the motion as directed will subject the motion to dismissal or denial without further notice. The electronic filing shall indicate a specific emergency category or "emergency other" category.
Docket Date 2015-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellees seek an award of appellate attorney's fees pursuant to paragraph eight of the employment agreements entered into between the Appellants and the Appellees. They cite as additional authority section 542.335(k), Florida Statutes. We grant the Appellees' motion for appellate attorney's fees on the condition that the trial court ultimately enters a final judgment in their favor. If it does, the trial court shall also determine the appropriate amount of the award.
Docket Date 2015-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-09-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HA IL CHANG
Docket Date 2015-08-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner's renewed emergency motion for stay pending appeal is denied.
Docket Date 2015-08-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ order of 8/20 is vacated/entered into wrong case-td
Docket Date 2015-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HA IL CHANG
Docket Date 2015-08-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' RENEWED EMERGENCY MOTION FOR STAY OF PROCEEDINGS
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-08-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of HA IL CHANG
Docket Date 2015-08-20
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ **ORDER VACATED**
Docket Date 2015-08-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S RENEWED EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of HA IL CHANG
Docket Date 2015-08-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ s/jt
Docket Date 2015-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion for stay pending appeal is treated as a motion to review the trial court's order denying stay or granting only a temporary stay. See Fla. R. App. P. 9.310(a), (f). Within 5 days of this order the appellants shall supplement their motion to stay with a copy of the stay motion in the trial court, any response thereto, and the order on the stay motion. See City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990). The trial court retains jurisdiction to issue such an order. See Fla. R. App. P. 9.310(a). The appellants' failure to timely supplement the motion as directed will subject the motion to dismissal or denial without further notice.
Docket Date 2015-07-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS'EMERGENCY MOTION FOR STAY OF PROCEEDINGS
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-07-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of HA IL CHANG
Docket Date 2015-07-06
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 HA IL CHANG
Docket Date 2015-06-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of W C C DALE MABRY, INC.
Docket Date 2015-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HA IL CHANG
Docket Date 2015-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287327710 2020-05-01 0455 PPP 2133 COLLIER PKWY, LAND O LAKES, FL, 34639
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 140
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63056.35
Forgiveness Paid Date 2021-03-25
9663408310 2021-01-31 0455 PPS 2133 Collier Pkwy, Land O Lakes, FL, 34639-5286
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-5286
Project Congressional District FL-12
Number of Employees 15
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75485.92
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2531382 Intrastate Non-Hazmat 2014-08-08 390000 2014 3 4 Priv. Pass.(Non-business)
Legal Name WORLD CHAMPION CENTER INC
DBA Name -
Physical Address 2133 COLLIER PKY, LAND O LAKES, FL, 34637, US
Mailing Address 2133 COLLIER PKY, LAND O LAKES, FL, 34637, US
Phone (813) 525-8321
Fax -
E-mail CONTACT@WORLDCHAMPIONCENTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State