Search icon

WORDUP HOLDINGS, INC.

Company Details

Entity Name: WORDUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P10000090728
FEI/EIN Number 27-1082589
Address: 425 ANCHORAGE DR, NORTH PALM BEACH, FL 33408
Mail Address: 425 Anchorage Dr, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CATALFAMO, EATON, & DELISI, LLC Agent

President

Name Role Address
Eaton, Raymond L President 425 Anchorage Dr, North Palm Beach, FL 33408

Vice President

Name Role Address
Ragusa, Marc S Vice President 425 Anchorage Dr, North Palm Beach, FL 33408

Secretary

Name Role Address
Ragusa, Marc S Secretary 425 Anchorage Dr, North Palm Beach, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097280 ECOSAFE-ECIG EXPIRED 2011-10-03 2016-12-31 No data PO BOX 100319, PALM BAY, FL, 32910
G10000103052 WORDUP-ECIG ACTIVE 2010-11-09 2025-12-31 No data 6062 SE FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 425 ANCHORAGE DR, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-02-07 425 ANCHORAGE DR, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 9250 ALTERNATE A1A STE A, NORTH PALM BEACH, FL 33403 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-03
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916417705 2020-05-01 0455 PPP 6062 SE FEDERAL HWY, STUART, FL, 34997
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30388
Loan Approval Amount (current) 30388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30680.22
Forgiveness Paid Date 2021-04-23
2274748508 2021-02-20 0455 PPS 6062 SE Federal Hwy, Stuart, FL, 34997-8101
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33640
Loan Approval Amount (current) 33640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-8101
Project Congressional District FL-21
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33884.24
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State