Search icon

WRP CONSTRUCTION INC

Company Details

Entity Name: WRP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000025375
FEI/EIN Number 45-5400879
Address: 1717 Ronald Reagan Pkwy, Davenport, FL 33896
Mail Address: 1717 Ronald Reagan Pkwy, Davenport, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
S&S ACCOUNTAX CO Agent

President

Name Role Address
PESANTEZ, WILSON, P President 1717 Ronald Reagan Pkwy, Davenport, FL 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1717 Ronald Reagan Pkwy, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1717 Ronald Reagan Pkwy, Davenport, FL 33896 No data
REINSTATEMENT 2018-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 2180 CENTRAL FLORIDA PARKWAY, SUITE A2, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2017-04-20 S&S ACCOUNTAX CO No data
REINSTATEMENT 2014-02-11 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
J23000515544 ACTIVE 2023SC005343000 POLK COUNTY COURT CLERK 2023-09-13 2028-10-27 $6,197.44 MOBILE MINI, INC., A DELAWARE CORPORATION AUTHORIZED TO, 4646 EAST VAN BUREN STREET, SUITE 4, PHOENIX, AZ, 85008
J23000224873 ACTIVE 8:23-CV-271-WFJ-AAS MIDDLE DISTRICT OF FLORIDA 2023-04-17 2028-05-22 $128014.79 THE GRAY INSURANCE COMPANY, P.O. BOX 6202, METAIRIE, LA 70009
J20000297537 ACTIVE 601635/2020 SUPREME COURT, STATE OF NY 2020-02-18 2025-09-10 $104662.51 PEARL DELTA FUNDING, LLC, 525 WASHINGTON BLVD, 22ND FL, JERSEY CITY, NJ 07310
J17000606584 LAPSED 17006393 CA ORANGE COUNTY 2017-09-25 2022-11-02 $56,017.04 COMMERCE AND INDUSTRY INSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-02-11
Domestic Profit 2012-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793828401 2021-02-04 0491 PPP 11108, ORLANDO, FL, 32837
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374000
Loan Approval Amount (current) 374000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837
Project Congressional District FL-10
Number of Employees 22
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State