Search icon

WIFIBER CORP - Florida Company Profile

Company Details

Entity Name: WIFIBER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIFIBER 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: 27 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P05000091633
FEI/EIN Number 203073879

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

Address: 206 N MAIN STREET, CHIEFLAND, FL, 32626, US
Mail Address: 206 N MAIN STREET, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johns Michael WPreside President 206 N MAIN STREET, CHIEFLAND, FL, 32626
JOHNS MICHAEL W Agent 206 N MAIN STREET, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043723 SVIC EXPIRED 2016-04-29 2021-12-31 - 114 N MAIN STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-28 WIFIBER CORP -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 JOHNS, MICHAEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 206 N MAIN STREET, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 206 N MAIN STREET, CHIEFLAND, FL 32626 -
AMENDMENT 2016-12-13 - -
CHANGE OF MAILING ADDRESS 2016-12-13 206 N MAIN STREET, CHIEFLAND, FL 32626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000116798 TERMINATED 1000000775830 LEVY 2018-03-09 2038-03-21 $ 73,337.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
Name Change 2019-10-28
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-03
Amendment 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896937308 2020-04-29 0491 PPP 206 N MAIN ST, CHIEFLAND, FL, 32626-0802
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-0802
Project Congressional District FL-03
Number of Employees 6
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20787.69
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State