Search icon

WTFB INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WTFB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WTFB 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: 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: 14 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P10000058272
FEI/EIN Number 293036859

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

Address: 7025 CR46 A, 1021, LAKE MARY, FL, 32746, US
Mail Address: 7025 CR46 A, 1021, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSIRIGOTIS SYLVIE L President 7025 CR46 A, LAKE MARY, FL, 32746
Tsirigotis Tony D Chief Operating Officer 7025 CR46 A, LAKE MARY, FL, 32746
TSIRIGOTIS TONY D Agent 7025 CR46 A, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117744 PARK JEWELERS ACTIVE 2020-09-10 2030-12-31 - 7025 COUNTY ROAD 46A, SUITE 1021, LAKE MARY, FL, 32746
G10000074744 PARK JEWELERS EXPIRED 2010-08-13 2015-12-31 - 4942 W. SR46, SUITE 1026, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 TSIRIGOTIS, TONY D -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 7025 CR46 A, 1021, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7025 CR46 A, 1021, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-24 7025 CR46 A, 1021, LAKE MARY, FL 32746 -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000312391 ACTIVE 1000000892431 SEMINOLE 2021-06-14 2041-06-23 $ 18,577.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000777332 TERMINATED 1000000848321 SEMINOLE 2019-11-13 2039-11-27 $ 27,241.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000665123 TERMINATED 1000000841984 SEMINOLE 2019-09-26 2039-10-09 $ 19,065.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000327310 TERMINATED 1000000824081 SEMINOLE 2019-04-22 2039-05-08 $ 25,373.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000227775 TERMINATED 1000000818460 SEMINOLE 2019-03-08 2039-03-27 $ 574.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000268377 TERMINATED 1000000742179 SEMINOLE 2017-05-02 2037-05-11 $ 51,660.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293037 TERMINATED 1000000742180 SEMINOLE 2017-05-02 2027-05-24 $ 1,298.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000504948 TERMINATED 1000000718624 SEMINOLE 2016-08-04 2036-08-24 $ 4,098.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001022004 TERMINATED 1000000495851 SEMINOLE 2013-04-19 2023-05-29 $ 527.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000906132 TERMINATED 1000000495850 SEMINOLE 2013-04-19 2033-05-08 $ 11,188.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
44925.00
Total Face Value Of Loan:
44925.00
Date:
2020-04-15
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,275.14
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $35,000
Jobs Reported:
5
Initial Approval Amount:
$44,925
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,147.13
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $44,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State