Search icon

WORLD AUTO INC - Florida Company Profile

Company Details

Entity Name: WORLD AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD AUTO 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000002841
FEI/EIN Number 264051796

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

Address: 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUF AMIR President 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
RAUF AMIR Agent 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900442 AORLD AUTO EXPIRED 2009-02-25 2014-12-31 - 7170 E COLONIAL DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 RAUF, AMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 6231 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000769552 TERMINATED 2018-CA-010573-O NINTH CIRCUIT 2019-04-11 2024-11-26 $28,695.34 CLASSIC II, INC., 111 NORTH ORLANDO AVENUE, MAITLAND, FL 32751
J19000220127 LAPSED 2018-SC-28626 ORANGE COUNTY COURT 2019-03-26 2024-03-26 $6831.81 SOPHIA PAYN, 909 CUMBERLAND CIRCLE, CLERMONT, FLORIDA 34715

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-09-14
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-05-06
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341390938 0420600 2016-04-07 7170 E COLONIAL DRIVE, ORLANDO, FL, 32807
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-07
Case Closed 2016-04-13

Related Activity

Type Complaint
Activity Nr 1050733
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648108303 2021-01-21 0491 PPS 6231 S Orange Blossom Trl, Orlando, FL, 32809-4611
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-4611
Project Congressional District FL-09
Number of Employees 45
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78429
Forgiveness Paid Date 2021-08-27
5145747106 2020-04-13 0491 PPP 6231 ORANGE BLOSSOM TRL, ORLANDO, FL, 32809-4611
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-4611
Project Congressional District FL-09
Number of Employees 45
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121180
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State