Search icon

WEILGUS CONTRACT HARDWARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WEILGUS CONTRACT HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEILGUS CONTRACT HARDWARE, 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: 28 Feb 2012 (13 years ago)
Document Number: P12000022310
FEI/EIN Number 45-4776691

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

Address: 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019, US
Mail Address: 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEILGUS CONTRACT HARDWARE, INC., NEW YORK 4282137 NEW YORK

Key Officers & Management

Name Role Address
WEILGUS LESLEY President 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019
WEILGUS LESLEY Treasurer 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019
WEILGUS STANLEY R Vice President 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019
WEILGUS STANLEY R Treasurer 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL, 33019
WEILGUS LEONARD Vice President 59 ARNOLD COURT, EAST ROCKAWAY, NY, 11518
WEILGUS LEONARD Assistant Secretary 59 ARNOLD COURT, EAST ROCKAWAY, NY, 11518
Weilgus Stanley R Agent 3415 N Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032471 WCH EXPIRED 2012-04-04 2017-12-31 - 3501 NORTH OCEAN DRIVE, SUITE 5B, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-21 Weilgus, Stanley Robert -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 3415 N Ocean Drive, Unit 602, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-03-02 3415 NORTH OCEAN DRIVE, UNIT 602, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-21
Reg. Agent Resignation 2017-11-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343157204 2020-04-28 0455 PPP 3415 N Ocean Drive, Unit 602, Hollywood, FL, 33019
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41670
Loan Approval Amount (current) 41670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42104.06
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State