Search icon

WORLDWIDE ASSET RECOVERY, INC.

Company Details

Entity Name: WORLDWIDE ASSET RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P12000047891
FEI/EIN Number 37-1694268
Address: 12910 Elmford Lane, Boca Raton, FL 33428
Mail Address: 12910 Elmford Lane, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Drucker, Brian E Agent 12910 Elmford Lane, Boca Raton, FL 33428

President

Name Role Address
Drucker, Brian E President 12910 Elmford Ln, Boca Raton, FL 33428-4719

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 12910 Elmford Lane, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 Drucker, Brian E No data
CHANGE OF MAILING ADDRESS 2024-03-18 12910 Elmford Lane, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 12910 Elmford Lane, Boca Raton, FL 33428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324723 ACTIVE 1000000958079 BROWARD 2023-07-05 2033-07-12 $ 540.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-02-21
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-05
Amendment and Name Change 2012-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994628706 2021-03-31 0455 PPS 9255 NW 18th St, Coral Springs, FL, 33071-6012
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54163
Loan Approval Amount (current) 54163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-6012
Project Congressional District FL-23
Number of Employees 10
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54433.81
Forgiveness Paid Date 2021-10-04
5977307400 2020-05-13 0455 PPP 9255 NW 18TH STREET, CORAL SPRINGS, FL, 33071
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42015
Loan Approval Amount (current) 42015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 6
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42459.32
Forgiveness Paid Date 2021-06-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State