Search icon

WFH GLOBAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WFH GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2007 (19 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P07000023104
FEI/EIN Number 208537238
Address: 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL, 33301
Mail Address: 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL, 33301
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON WILLIAM F Director 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL, 33301
HEATON WILLIAM F Agent 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-08-11 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 1314 EAST LAS OLAS BLVD, PH 5, FT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000411652 TERMINATED 1000000785789 BROWARD 2018-06-07 2038-06-13 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-07
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,974.93
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
2
Initial Approval Amount:
$21,250
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,404.06
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $15,937.5
Mortgage Interest: $5,312.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State