Search icon

GWIZ & GWIZ RE-UPHOLSTERY INC.

Company Details

Entity Name: GWIZ & GWIZ RE-UPHOLSTERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000031465
FEI/EIN Number 272324592
Address: 2328 Fowler STREET, FT. MYERS, FL, 33901, US
Mail Address: 2328 FOWLER ST, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
GWIZ & GWIZ RE-UPHOLSTERY INC. Agent

President

Name Role Address
GWIZDALA ASHLEY N President 1131 NE 39TH TERRACE, CAPE CORAL, FL, 33909

Vice President

Name Role Address
GWIZDALA JOHN Vice President 3380 HIGHLAND ROAD, WATERFORD, MI, 48328

Secretary

Name Role Address
CANNISTRACI SARA Secretary 2328 FOWLER STREET, FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004126 BOB GWIZ REUPHOLSTERY EXPIRED 2011-01-07 2016-12-31 No data 2209 FOWLER STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-08-31 2328 Fowler STREET, FT. MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 2328 Fowler STREET, FT. MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 2328 Fowler STREET, FT. MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 Gwiz & Gwiz Re-Upholstery No data
REINSTATEMENT 2018-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000026207 LAPSED 15-SC-003069 LEE COUNTY SMALL CLAIMS 2016-01-18 2021-01-19 $4320.00 JACQUELINE KAMPFERT, 3771 GLOXINIA DR., NORTH FORT MYERS, FL 33917

Documents

Name Date
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-08-06
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-01-30
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230438709 2021-03-26 0455 PPS 6360 Corporate Park Cir Ste 6, Fort Myers, FL, 33966-1406
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20285
Loan Approval Amount (current) 20285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-1406
Project Congressional District FL-19
Number of Employees 6
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20447.28
Forgiveness Paid Date 2022-01-13
8469067310 2020-05-01 0455 PPP 2328 FOWLER ST, FORT MYERS, FL, 33901-5140
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11724
Loan Approval Amount (current) 11724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-5140
Project Congressional District FL-19
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11923.47
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State