Search icon

JOM WORLDWIDE, INC.

Company Details

Entity Name: JOM WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: P08000056647
FEI/EIN Number 262805354
Address: 3615 FOWLER STREET, FORT MYERS, FL, 33901, US
Mail Address: 3615 FOWLER STREET, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
WILBUR SMITH, LLC Agent

President

Name Role Address
JABR BELAL President 3615 FOWLER STREET, FORT MYERS, FL, 33901

Secretary

Name Role Address
JABR BELAL Secretary 3615 FOWLER STREET, FORT MYERS, FL, 33901

Director

Name Role Address
JABR BELAL Director 3615 FOWLER STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038568 VIVA LAS VEGAS EXPIRED 2019-03-25 2024-12-31 No data 4082 ASPEN CHASE DRIVE, NAPLES, FL, 34119
G08189700056 VIVA LAS VEGAS EXPIRED 2008-07-07 2013-12-31 No data 5920 BUR OAKS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 3615 FOWLER STREET, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2022-11-02 WILBUR SMITH, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 2200 BROADWAY CIRCLE, FORT MYERS, FL 33901 No data
AMENDMENT 2022-11-02 No data No data
CHANGE OF MAILING ADDRESS 2022-11-02 3615 FOWLER STREET, FORT MYERS, FL 33901 No data
REINSTATEMENT 2011-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000211083 TERMINATED 1000000135854 LEE 2009-08-12 2030-02-16 $ 1,290.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-07
Amendment 2022-11-02
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5156737708 2020-05-01 0455 PPP 4082 ASPEN CHASE DR, NAPLES, FL, 34119-8699
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28857
Loan Approval Amount (current) 28857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34119-8699
Project Congressional District FL-26
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29223.84
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State