Search icon

ANDREW WURZELBACHER DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW WURZELBACHER DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW WURZELBACHER DECORATING, 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000047188
FEI/EIN Number 272780247

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

Address: 16607 US 41 N, SPRING HILL, FL, 34610, US
Mail Address: 16607 US 41 N, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURZELBACHER ANDREW J President 16607 US 41 N, SPRING HILL, FL, 34610
WURZELBACHER ANDREW S Vice President 21013 2ND STREET, LAND O LAKES, FL, 34638
Wurzelbacher Andrew JJr. Agent 16607 US 41 N, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Wurzelbacher, Andrew J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 16607 US 41 N, SPRING HILL, FL 34610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000519206 LAPSED 1000000606076 PASCO 2014-04-03 2024-05-01 $ 985.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000059304 LAPSED 1000000448644 PASCO 2012-12-27 2023-01-02 $ 934.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000690993 LAPSED 1000000352761 PASCO 2012-10-15 2022-10-17 $ 1,409.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160687906 2020-06-13 0455 PPP 16607 US 41 N, Springhill, FL, 34610
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6420
Loan Approval Amount (current) 6420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Springhill, PASCO, FL, 34610-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6563.35
Forgiveness Paid Date 2022-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State