Search icon

WORLDWIDE BROKERAGE OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE BROKERAGE OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE BROKERAGE OF NORTH AMERICA, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: P11000034852
FEI/EIN Number 451564618

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

Address: 2230 Birchbark Trail, Clearwater, FL, 33763, US
Mail Address: 2230 Birchbark Trail, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY NOVA President 2230 Birchbark Trail, Clearwater, FL, 33763
MONTGOMERY NOVA Agent 2230 Birchbark Trail, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
CHANGE OF MAILING ADDRESS 2020-02-04 2230 Birchbark Trail, Clearwater, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 2230 Birchbark Trail, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 2230 Birchbark Trail, Clearwater, FL 33763 -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOHN JOSETTI VS NOVA MONTGOMERY AND WORLDWIDE BROKERAGE OF NORTH AMERICA, INC. 2D2016-0358 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-003993-CI

Parties

Name JOHN JOSETTI
Role Appellant
Status Active
Representations CHRISTOPHER FITTS, ESQ., JAMES SCHWARTZ, ESQ.
Name WORLDWIDE BROKERAGE OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name NOVA MONTGOMERY
Role Appellee
Status Active
Representations SCOTT T. LYON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN JOSETTI
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NOVA MONTGOMERY
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN JOSETTI
Docket Date 2016-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-02-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN JOSETTI

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State