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 |
Name | Role |
---|---|
WILBUR SMITH, LLC | Agent |
Name | Role | Address |
---|---|---|
JABR BELAL | President | 3615 FOWLER STREET, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
JABR BELAL | Secretary | 3615 FOWLER STREET, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
JABR BELAL | Director | 3615 FOWLER STREET, FORT MYERS, FL, 33901 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State