Search icon

WORTHMORE, INC. - Florida Company Profile

Company Details

Entity Name: WORTHMORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORTHMORE, 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: 03 Sep 1993 (32 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P93000061862
FEI/EIN Number 650433294

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

Address: 529 S FLAGLER DRIVE, TH 3E, WEST PALM BEACH, FL, 33401, US
Mail Address: 529 S FLAGLER DRIVE, TH 3E, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SAN K J President 529 S FLAGLER DR, TH 3E, WEST PALM BEACH, FL, 33401
PRITCHATT HENRY I Agent 603 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 603 VILLAGE BLVD, STE 302, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 529 S FLAGLER DRIVE, TH 3E, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2009-04-17 529 S FLAGLER DRIVE, TH 3E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2009-04-17 PRITCHATT, HENRY I -
REINSTATEMENT 1995-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2012-12-31
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State