Search icon

WALLY WATT, INC. - Florida Company Profile

Company Details

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

WALLY WATT, 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: 18 Jul 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 1995 (30 years ago)
Document Number: 430847
FEI/EIN Number 591466977

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

Address: 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL, 33710
Mail Address: 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG DOUGLAS S President 3569 TYRONE BLVD., NORTH, SAINT PETERSBURG, FL, 33710
CAMPBELL MARY L Treasurer 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL, 33710
Feinberg Collin C Vice President 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL, 33710
FEINBERG DOUGLAS P Agent 3569 TYRONE BLVD.,, ST.PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-19 FEINBERG, DOUGLAS PRES -
CHANGE OF PRINCIPAL ADDRESS 2001-01-11 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2001-01-11 3569 TYRONE BLVD., NORTH, ST.PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-11 3569 TYRONE BLVD.,, ST.PETERSBURG, FL 33710 -
AMENDED AND RESTATEDARTICLES 1995-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2461176 0420600 1985-09-16 3569 TYRONE BLVD, ST PETERSBURG, FL, 33710
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1985-09-16
13963392 0420600 1983-06-02 3569 TYRONE BLVD, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-06-08
Abatement Due Date 1983-06-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-06-08
Abatement Due Date 1983-06-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E05 I
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Nr Instances 1
13982137 0420600 1981-03-31 3569 TYRONE BLVD, St Petersburg, FL, 33710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-31
Case Closed 1981-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 1
14075584 0420600 1975-04-22 3269 TYRONE BLVD, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1975-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-05-01
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-05-01
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-01
Abatement Due Date 1975-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-05-01
Abatement Due Date 1975-05-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1975-05-01
Abatement Due Date 1975-05-21
Nr Instances 1
14055974 0420600 1974-11-20 3569 TYRONE BOULEVARD, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-20
Case Closed 1975-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-11-21
Abatement Due Date 1974-12-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-21
Abatement Due Date 1974-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-21
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-21
Abatement Due Date 1974-12-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-21
Abatement Due Date 1974-11-27
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982807708 2020-05-01 0455 PPP 3569 TYRONE BLVD. NORTH, SAINT PETERSBURG, FL, 33710
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63673
Loan Approval Amount (current) 63673
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 SAINT PETERSBURG, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 8
NAICS code 332311
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 64234.72
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State