Search icon

W/W COMPANIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: W/W COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P06000133886
FEI/EIN Number 205747320
Address: 173 COUNTY ROAD 720, CLEWISTON, FL, 33440
Mail Address: P.O. BOX 455, CLEWISTON, FL, 33440
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTBERRY DANA Agent 173 COUNTY ROAD 720, CLEWISTON, FL, 33440
WESTBERRY GREG President 173 COUNTY ROAD 720, CLEWISTON, FL, 33440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GREG WESTBERRY
User ID:
P3199540
Trade Name:
WW CO INC

Unique Entity ID

Unique Entity ID:
YBWDF4LJXH91
CAGE Code:
9QCR9
UEI Expiration Date:
2025-10-23

Business Information

Doing Business As:
WW CO INC
Activation Date:
2024-10-25
Initial Registration Date:
2023-10-25

Commercial and government entity program

CAGE number:
9QCR9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-25
CAGE Expiration:
2029-10-25
SAM Expiration:
2025-10-23

Contact Information

POC:
GREG WESTBERRY

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077537 EVERGLADES TREE SERVICE, INC. ACTIVE 2022-06-28 2027-12-31 - P.O. BOX 455, CLEWISTON, FL, 33440
G11000104745 EVERGLADES TREE SERVICE, INC. EXPIRED 2011-10-26 2016-12-31 - P.O. BOX 455, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 WESTBERRY, DANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2011-10-25 W/W COMPANIES, INC. -
REINSTATEMENT 2010-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000278560 ACTIVE 2020-000397-CC-26 11TH JUDICIAL COUNTY COURT 2020-06-16 2025-08-18 $12,010.02 KELLY TRACTOR CO, 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$5,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,458.95
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $4,050
Utilities: $675
Rent: $675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State