Search icon

WTFB INC.

Company Details

Entity Name: WTFB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 29-3036859
Address: 7025 CR46 A, 1021, LAKE MARY, FL 32746
Mail Address: 7025 CR46 A, 1021, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TSIRIGOTIS, TONY D Agent 7025 CR46 A, 1021, LAKE MARY, FL 32746

President

Name Role Address
TSIRIGOTIS, SYLVIE L President 7025 CR46 A, 1021 LAKE MARY, FL 32746

Chief Operating Officer

Name Role Address
Tsirigotis, Tony D Chief Operating Officer 7025 CR46 A, 1021 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 2025-12-31 No data 7025 COUNTY ROAD 46A, SUITE 1021, LAKE MARY, FL, 32746
G10000074744 PARK JEWELERS EXPIRED 2010-08-13 2015-12-31 No data 4942 W. SR46, SUITE 1026, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 TSIRIGOTIS, TONY D No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 7025 CR46 A, 1021, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7025 CR46 A, 1021, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2019-04-24 7025 CR46 A, 1021, LAKE MARY, FL 32746 No data
REINSTATEMENT 2013-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508257105 2020-04-15 0491 PPP 7025 County Road 46A 1021, LAKE MARY, FL, 32746
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35275.14
Forgiveness Paid Date 2021-02-10
2210908509 2021-02-20 0491 PPS 7025 County Road 46A Ste 1021, Lake Mary, FL, 32746-4725
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44925
Loan Approval Amount (current) 44925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4725
Project Congressional District FL-07
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45147.13
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State