Search icon

THE W AND C GROUP INC - Florida Company Profile

Company Details

Entity Name: THE W AND C GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE W AND C GROUP 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: 07 Apr 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000033507
FEI/EIN Number 464840080

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

Mail Address: 14 E Washington Street, ORLANDO, FL, 32801, US
Address: Jam-Eng, 65 N ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey CAROLINE President PO BOX 780026, ORLANDO, FL, 32878
HARVEY WAYNE Rev President PO Box 780026, ORLANDO, FL, 32878
Harvey CAROLINE Agent 65 N ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052347 JAM-ENG ACTIVE 2025-04-17 2030-12-31 - PO BOX 780026, ORLANDO, FL, 32878
G19000072752 JAM-ENG EXPIRED 2019-07-01 2024-12-31 - PO BOX 780026, ORLANDO, FL, 32878

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 Jam-Eng, 65 N ORANGE AVENUE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-02 Jam-Eng, 65 N ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 65 N ORANGE AVENUE, ORLANDO, FL 32801 -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 Harvey, CAROLINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660736 ACTIVE 1000001015781 ORANGE 2024-10-07 2044-10-23 $ 29,139.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000393924 ACTIVE 1000000995996 ORANGE 2024-06-04 2044-06-26 $ 20,741.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000022994 ACTIVE 1000000974019 ORANGE 2023-12-18 2044-01-10 $ 50,264.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000022986 TERMINATED 1000000974017 ORANGE 2023-12-18 2044-01-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000045864 ACTIVE 1000000940958 ORANGE 2023-01-20 2043-02-01 $ 13,360.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000493777 ACTIVE 1000000935094 ORANGE 2022-10-05 2042-10-26 $ 24,236.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166969 ACTIVE 1000000918079 ORANGE 2022-03-18 2042-04-05 $ 4,644.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000057317 ACTIVE 1000000912817 ORANGE 2022-01-11 2042-02-02 $ 1,473.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000536940 ACTIVE 1000000904096 ORANGE 2021-10-14 2041-10-20 $ 2,925.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000182901 ACTIVE 1000000883628 ORANGE 2021-04-13 2041-04-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-02-01
Domestic Profit 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1405498403 2021-02-01 0491 PPP 14 E Washington St, Orlando, FL, 32801-2311
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2311
Project Congressional District FL-10
Number of Employees 13
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100778.56
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State