Search icon

WIDENING ADULT VITAL EXPERIENCES, INC. - Florida Company Profile

Company Details

Entity Name: WIDENING ADULT VITAL EXPERIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N02000008847
FEI/EIN Number 542094338

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

Address: 820 E. Park Avenue, Tallahassee, FL, 32301, US
Mail Address: 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Cynthia Imme 820 E. Park Avenue, Tallahassee, FL, 32301
LaFollette Matt Director 820 E. Park Avenue, Tallahassee, FL, 32301
Servais Heather Boar 820 E. Park Avenue, Tallahassee, FL, 32301
Falls John Treasurer 820 E. Park Avenue, Tallahassee, FL, 32301
Fillyaw Kelli F Vice President 820 E. Park Avenue, Tallahassee, FL, 32301
Aldridge Lawson Terri Chief Executive Officer 2595 Farragut Way, Tallahassee, FL, 32312
Aldridge Lawson Terri S Agent 2595 Farragut Way, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2595 Farragut Way, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-03-18 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Aldridge Lawson, Terri Sue -
AMENDMENT 2018-11-29 - -
AMENDMENT AND NAME CHANGE 2016-04-19 WIDENING ADULT VITAL EXPERIENCES, INC. -
AMENDMENT 2003-11-13 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-09
Amendment 2018-11-29
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-02-14
Off/Dir Resignation 2017-02-14
ANNUAL REPORT 2017-01-18
Amendment and Name Change 2016-04-19
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983567201 2020-04-28 0491 PPP 820 E PARK AVE STE I100, TALLAHASSEE, FL, 32301-2600
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6954.78
Loan Approval Amount (current) 6954.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-2600
Project Congressional District FL-02
Number of Employees 2
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7026.42
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State