Search icon

WORLD BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WORLD BRANDS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Nov 1990 (34 years ago)
Document Number: S14991
FEI/EIN Number 59-3037613

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

Address: 11924 SW 99 Terrace, Miami, FL 33186
Mail Address: 11924 SW 99 Terrace, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD BRANDS INC 401(K) 2023 593037613 2024-09-02 WORLD BRANDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 561900
Sponsor’s telephone number 8139281235
Plan sponsor’s address 11870-129B HIALEAH GARDENS BL, HIALEAH GARDENS, FL, 33018

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Johnson, Lori S Agent 9901 Saddle Road, TAMPA, FL 33626
Coya, Alicia President 11924 SW 99 Terrace, Miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-10 11924 SW 99 Terrace, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 11924 SW 99 Terrace, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Johnson, Lori S -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9901 Saddle Road, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579320 TERMINATED 1000000906428 DUVAL 2021-11-03 2041-11-10 $ 3,943.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536857304 2020-04-29 0491 PPP 2814 Mercury Road N/A, JACKSONVILLE, FL, 32207-0000
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31240
Loan Approval Amount (current) 31240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 3
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31451.74
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State