Search icon

WH OUTDOOR KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: WH OUTDOOR KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WH OUTDOOR KITCHENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P14000042178
FEI/EIN Number 46-5698434

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

Address: 490 Mikasa Dr, Alpharetta, GA, 30022, US
Mail Address: 490 Mikasa Dr, Alpharetta, GA, 30022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT WILHELM President 490 Mikasa Dr, Alpharetta, GA, 30022
Wilhelm Herbert Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125357 BUILD AND RENOVATE SERVICES EXPIRED 2019-11-23 2024-12-31 - PO BOX 3092, BONITA SPRINGS, FL, 34113
G15000048876 FLORIDA`S HARDWOOD FLOORS INC. EXPIRED 2015-05-17 2020-12-31 - PO BOX 3092, BONITA SPRINGS, FL, 34133
G14000053959 CUSTOM OUTDOOR KITCHEN CONCEPTS EXPIRED 2014-06-04 2019-12-31 - 2232 SW 12TH PL, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 490 Mikasa Dr, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2023-04-30 490 Mikasa Dr, Alpharetta, GA 30022 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Wilhelm, Herbert -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
AMENDMENT 2014-06-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524697301 2020-04-29 0455 PPP 6581 BRIARCLIFF RD, FORT MYERS, FL, 33912-4234
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-4234
Project Congressional District FL-19
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45071.08
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State