Search icon

WIDE VIEW RE CORP - Florida Company Profile

Company Details

Entity Name: WIDE VIEW RE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIDE VIEW RE 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: 19 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: P09000044087
FEI/EIN Number 270197643

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

Address: 55 NE 5TH AVE, BOCA RATON, FL, 33432, US
Mail Address: 7901 SW 54TH CT, MIAMI, FL, 33143, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIQUE TRONCONE, CPA. P.A. Agent -
JANE CHECA DANIEL President 7901 SW 54TH CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 55 NE 5TH AVE, SUITE 501, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 55 NE 5TH AVE, SUITE 501, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-10-26 55 NE 5TH AVE, SUITE 501, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-03-05 WIDE VIEW RE CORP -
AMENDMENT 2011-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7600.27

Date of last update: 03 May 2025

Sources: Florida Department of State