Search icon

THIRD WORTHINGTON INC - Florida Company Profile

Headquarter

Company Details

Entity Name: THIRD WORTHINGTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRD WORTHINGTON 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: 10 Sep 2018 (7 years ago)
Document Number: P18000076755
FEI/EIN Number 83-1896671

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

Mail Address: PO Box 7227, Winter Haven, FL, 33883, US
Address: 4005 N Lecanto Hwy, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THIRD WORTHINGTON INC, ALABAMA 000-589-595 ALABAMA

Key Officers & Management

Name Role Address
STUDER MATTHEW President 319 Villa Sorrento Circle, Haines City, FL, 33844
STUDER JON Vice President 319 Villa Sorrento Circle, Haines City, FL, 33844
STUDER MATTHEW Agent 319 Villa Sorrento Circle, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 4005 N Lecanto Hwy, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 319 Villa Sorrento Circle, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2023-03-08 4005 N Lecanto Hwy, Beverly Hills, FL 34465 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000039287 TERMINATED 1000000976799 MARION 2024-01-10 2044-01-17 $ 1,095.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000039295 TERMINATED 1000000976800 MARION 2024-01-10 2044-01-17 $ 1,244.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
Domestic Profit 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378527701 2020-05-01 0455 PPP 18245 PAULSON DR # 128, PORT CHARLOTTE, FL, 33954
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430250
Loan Approval Amount (current) 430250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33954-0001
Project Congressional District FL-17
Number of Employees 146
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 434431.31
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State