Search icon

USA WAXING COMPANY

Company Details

Entity Name: USA WAXING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 2014 (10 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: P14000080337
FEI/EIN Number 47-2238344
Address: 9350 nw 62nd, parklAND, FL 33067
Mail Address: 9350 nw 62nd, parklAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MULDER, P. STEVEN Agent 9350 NW 62nd., Parkland, FL 33067

Director

Name Role Address
MULDER, P. STEVEN Director 9350 NW 62nd., Parkland, FL 33067

Vice President

Name Role Address
Gowder, Usavadee Vice President 9350 NW 62nd., Parkland, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130924 WAXING THE CITY ACTIVE 2015-12-28 2025-12-31 No data 5250 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 9350 nw 62nd, parklAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2022-03-01 9350 nw 62nd, parklAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 9350 NW 62nd., Parkland, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2015-11-11 MULDER, P. STEVEN No data
REINSTATEMENT 2015-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-11
Domestic Profit 2014-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260577303 2020-05-01 0455 PPP 9350 NW 62ND CT, PARKLAND, FL, 33067-3748
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40807
Loan Approval Amount (current) 40807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARKLAND, BROWARD, FL, 33067-3748
Project Congressional District FL-23
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40343.01
Forgiveness Paid Date 2021-03-11
8834298500 2021-03-10 0455 PPS 1226 SE 12th Ter, Deerfield Beach, FL, 33441-7132
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7132
Project Congressional District FL-23
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40467.82
Forgiveness Paid Date 2021-08-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State