Search icon

WILDWOOD MOWER & SAW, INC. - Florida Company Profile

Company Details

Entity Name: WILDWOOD MOWER & SAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDWOOD MOWER & SAW, 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: 20 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: M99374
FEI/EIN Number 592926697

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

Address: 106 E GULF TO ATLANTIC, WILDWOOD, FL, 34785, US
Mail Address: 106 E GULF TO ATLANTIC, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON SANDY C President 106 EAST GULF TO ATLANTIC, WILDWOOD, FL, 34785
EASON SANDY C Vice President 106 EAST GULF TO ATLANTIC, WILDWOOD, FL, 34785
EASON SANDY C Secretary 106 EAST GULF TO ATLANTIC, WILDWOOD, FL, 34785
EASON SANDY C Agent 106 EAST GULF TO ATLANTIC, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-01-15 EASON, SANDY C -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 106 EAST GULF TO ATLANTIC, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 106 E GULF TO ATLANTIC, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 1993-05-01 106 E GULF TO ATLANTIC, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V911Y80073 2007-12-07 2007-12-17 2007-12-17
Unique Award Key CONT_AWD_V911Y80073_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GUST CONTROL CABLE
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient WILDWOOD MOWER & SAW INC
UEI F1F8B462VS51
Legacy DUNS 101860823
Recipient Address 106 E GULF ATLANTIC HWY, WILDWOOD, 347858496, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701308001 2020-07-08 0491 PPP 106 E Gulf Atlantic Hwy, WILDWOOD, FL, 34785-8496
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-8496
Project Congressional District FL-11
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55446.11
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State