Search icon

WAU INC - Florida Company Profile

Company Details

Entity Name: WAU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAU INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000093310
FEI/EIN Number 271334220

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

Address: 2559 Michigan Ct, Panama City, FL, 32405, US
Mail Address: 2559 Michigan Ct, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447578893 2010-05-10 2010-05-10 8019 FRONT BEACH RD, SUITE # 2, PANAMA CITY BEACH, FL, 324074818, US 8019 FRONT BEACH RD, SUITE # 2, PANAMA CITY BEACH, FL, 324074818, US

Contacts

Phone +1 850-588-4500

Authorized person

Name MOHAMMAD ANEES
Role PRESIDENT
Phone 8503190394

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Umer Farooq President 2559 Michigan Ct, Panama City, FL, 32405
Umer Farooq Chief Executive Officer 2559 Michigan Ct, Panama City, FL, 32405
FAROOQ UMER Agent 2559 Michigan Ct, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176710 1ST CHOICE HOME HEALTH EXPIRED 2009-11-18 2024-12-31 - 2617-B WEST 23RD ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2559 Michigan Ct, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2022-04-30 2559 Michigan Ct, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2559 Michigan Ct, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2015-10-02 FAROOQ, UMER -
AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-10-02
AMENDED ANNUAL REPORT 2015-05-29
Amendment 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739388604 2021-03-23 0491 PPP 2617 W 23rd St Ste B, Panama City, FL, 32405-2372
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30761.9
Loan Approval Amount (current) 30761.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-2372
Project Congressional District FL-02
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30889.16
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State