Search icon

WALK-ON-GRAY. CORP - Florida Company Profile

Company Details

Entity Name: WALK-ON-GRAY. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK-ON-GRAY. CORP 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: 26 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P04000036613
FEI/EIN Number 421627352

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

Address: 10322 SW 144th St, MIAMI, FL, 33176, US
Mail Address: PO BOX 562275, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR Felix Sr. President 10322 SW 144th St, MIAMI, FL, 33176
AGUIAR Jessica Vice President 10322 SW 144th St, MIAMI, FL, 33176
Aguiar Felix MMr Agent 10322 SW 144th St, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 10322 SW 144th St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-02-18 Aguiar, Felix Mato, Mr -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 10322 SW 144th St, MIAMI, FL 33176 -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 10322 SW 144th St, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-07 - -
AMENDMENT 2005-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998648005 2020-06-30 0455 PPP 10322 SW 144th St, Miami, FL, 33176-7046
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33176-7046
Project Congressional District FL-27
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18705.78
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State