Entity Name: | WORLD CHAMPIONS AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD CHAMPIONS 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: |
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: | 22 Feb 2011 (14 years ago) |
Document Number: | P11000018802 |
FEI/EIN Number |
275192960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 sw 2nd street, CAPE CORAL, FL, 33991, US |
Mail Address: | 433 sw 2 street, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAN ANNAIS | President | 433 Sw 2nd st, CAPE CORAL, FL, 33991 |
GERMAN ANNAIS | Secretary | 433 sw 2nd st, CAPE CORAL, FL, 33991 |
GERMAN ANNAIS | Director | 433 sw 2nd st, CAPE CORAL, FL, 33991 |
German Orlando | Chief Operating Officer | 433 sw 2 street, CAPE CORAL, FL, 33991 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 433 sw 2nd street, unit 1, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 433 sw 2nd street, unit 1, CAPE CORAL, FL 33991 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000365795 | TERMINATED | 1000000714205 | LEE | 2016-05-31 | 2036-06-08 | $ 1,088.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000203814 | TERMINATED | 1000000706772 | LEE | 2016-03-04 | 2036-03-23 | $ 864.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000483426 | TERMINATED | 1000000671774 | LEE | 2015-04-09 | 2035-04-17 | $ 1,948.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000065033 | TERMINATED | 1000000649627 | LEE | 2014-12-19 | 2035-01-08 | $ 5,855.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000065041 | TERMINATED | 1000000649628 | LEE | 2014-12-19 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000533405 | TERMINATED | 1000000608243 | LEE | 2014-04-10 | 2034-05-01 | $ 501.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000502368 | TERMINATED | 1000000603151 | LEE | 2014-03-28 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000502376 | TERMINATED | 1000000603152 | LEE | 2014-03-28 | 2034-05-01 | $ 1,177.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001464933 | TERMINATED | 1000000530254 | LEE | 2013-09-11 | 2033-10-03 | $ 2,800.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANNE PRESTON VS ANNAIS GERMAN ORLANDO, OWNER/OPERATOR WORLD CHAMPIONS AUTO, INC. | 2D2021-1089 | 2021-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANNE PRESTON |
Role | Appellant |
Status | Active |
Name | ANNAIS GERMAN |
Role | Appellee |
Status | Active |
Name | WORLD CHAMPIONS AUTO, INC. |
Role | Appellee |
Status | Active |
Name | HON. TARA PASCOTTO PALUCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, LAROSE, AND SMITH |
Docket Date | 2021-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's June 24, 2021, order requesting a status report. |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | LEE CLERK |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ A copy of the final judgment is attached to the initial brief, and the April 13, 2021 order to show cause is discharged. This is an appeal of a final order, which will require a record prepared by the clerk of the lower tribunal. Attachments to the brief will not be considered unless included in the record on appeal. |
Docket Date | 2021-04-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ **STRICKEN** |
On Behalf Of | ANNE PRESTON |
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2021-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANNE PRESTON |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ Appellant has filed an initial brief citing to an appendix in lieu of the record on appeal. Appellant's initial brief is stricken. Within thirty days of the date of this order, Appellant shall file an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b)(3) with respect to citing to the record. Failure to timely serve the initial brief will subject this appeal to dismissal. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State