Search icon

WORLDWIDE EVENT PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE EVENT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE EVENT PRODUCTIONS, 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: 02 Sep 2010 (15 years ago)
Document Number: P10000072325
FEI/EIN Number 273378283

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

Address: 1930 Commerce Oak Ave, ORLANDO, FL, 32808, US
Mail Address: 1930 Commerce Oak Ave, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROLD JAN Director 1741 Palmer Ave, Winter Park, FL, 32789
HARROLD JAN President 1741 Palmer Ave, Winter Park, FL, 32789
HARROLD JAN Secretary 1741 Palmer Ave, Winter Park, FL, 32789
GREEN KELLY Director 820 Sweetwater Island Circle, Longwood, FL, 32779
GREEN KELLY Vice President 820 Sweetwater Island Circle, Longwood, FL, 32779
KATHRYN SMITH LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048765 COMPLETE PRODUCTION RESOURCES EXPIRED 2013-05-23 2018-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G11000009967 CPR EXPIRED 2011-01-25 2016-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G11000009970 COMPLETE PRODUCTION RESOURCES EXPIRED 2011-01-25 2016-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G11000009973 AIPS EXPIRED 2011-01-25 2016-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G11000009976 ASR PROBACKLINE EXPIRED 2011-01-25 2016-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G10000116332 ALL IN PRODUCTION SERVICES EXPIRED 2010-12-20 2015-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803
G10000116334 ASR PROEVENTS EXPIRED 2010-12-20 2015-12-31 - 627 WOODWARD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 670 Coral Reef Way, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Kathryn Smith Law, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1930 Commerce Oak Ave, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2021-01-27 1930 Commerce Oak Ave, ORLANDO, FL 32808 -

Court Cases

Title Case Number Docket Date Status
KENNETH W. HOLTON VS WORLDWIDE EVENT PRODUCTIONS, ETC., ET AL. 5D2014-4467 2014-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-002545-15-W

Parties

Name KENNETH W. HOLTON
Role Appellant
Status Active
Representations MARC P. OSSINSKY
Name CATHERINE MARIE PILAND
Role Appellee
Status Active
Name LOTS OF SLOTS, INC.
Role Appellee
Status Active
Name WORLDWIDE EVENT PRODUCTIONS, INC.
Role Appellee
Status Active
Representations Frank Arthur Hamner, Clayton D. Simmons, Andrew J. Celauro
Name EVENT EVENT PRODUCTIONS, INC.
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2015-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-03-06
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-03-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 5 DAYS; AA SHALL FILE A CORR REPLY BRF AS SEPERATE PDF
Docket Date 2015-03-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED AS A NON-FINAL APPEAL...
Docket Date 2015-02-25
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONFIRM DESIGNATION OF TYPE OF APPEAL
On Behalf Of KENNETH W. HOLTON
Docket Date 2015-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WORLDWIDE EVENT PRODUCTIONS
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2014-12-29
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of WORLDWIDE EVENT PRODUCTIONS
Docket Date 2014-12-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Frank Arthur Hamner 0059153
Docket Date 2014-12-23
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Marc P. Ossinsky 0438588
Docket Date 2014-12-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/14
On Behalf Of KENNETH W. HOLTON
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State