Search icon

WYANT-CORTEZ & CORTEZ, CHARTERED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WYANT-CORTEZ & CORTEZ, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2002 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2014 (11 years ago)
Document Number: P02000021752
FEI/EIN Number 020554342
Address: 840 US HWY ONE, SUITE 345, NORTH PALM BEACH, FL, 33408, US
Mail Address: 840 US HWY ONE, SUITE 345, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYANT-CORTEZ V. CLAIRE Vice President 840 US HWY ONE, NORTH PALM BEACH, FL, 33408
CORTEZ LARRY T President 840 US HWY ONE, NORTH PALM BEACH, FL, 33408
Wyant-Cortez V Claire Agent 840 US HWY ONE, NORTH PALM BEACH, FL, 33408

Form 5500 Series

Employer Identification Number (EIN):
020554342
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000342 WYANT-CORTEZ & CORTEZ ACTIVE 2015-01-02 2030-12-31 - 840 US HIGHWAY ONE, SUITE 345, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-12-23 WYANT-CORTEZ & CORTEZ, CHARTERED -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 840 US HWY ONE, SUITE 345, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2014-01-22 840 US HWY ONE, SUITE 345, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-01-22 Wyant-Cortez, V Claire -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 840 US HWY ONE, SUITE 345, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2002-07-03 HILLEY & WYANT-CORTEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56714.00
Total Face Value Of Loan:
56714.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56714.00
Total Face Value Of Loan:
56714.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56714.00
Total Face Value Of Loan:
56714.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,714
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,117.99
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $56,714
Jobs Reported:
4
Initial Approval Amount:
$56,714
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,970.38
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $56,711
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State