Search icon

WORLD CHAMPIONS AUTO, INC.

Company Details

Entity Name: WORLD CHAMPIONS AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P11000018802
FEI/EIN Number 275192960
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
GERMAN ANNAIS President 433 Sw 2nd st, CAPE CORAL, FL, 33991

Secretary

Name Role Address
GERMAN ANNAIS Secretary 433 sw 2nd st, CAPE CORAL, FL, 33991

Director

Name Role Address
GERMAN ANNAIS Director 433 sw 2nd st, CAPE CORAL, FL, 33991

Chief Operating Officer

Name Role Address
German Orlando Chief Operating Officer 433 sw 2 street, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 433 sw 2nd street, unit 1, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2019-04-29 433 sw 2nd street, unit 1, CAPE CORAL, FL 33991 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
ANNE PRESTON VS ANNAIS GERMAN ORLANDO, OWNER/OPERATOR WORLD CHAMPIONS AUTO, INC. 2D2021-1089 2021-04-13 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-SC-008780

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State