Search icon

WHTWRKZ, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHTWRKZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHTWRKZ, 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (5 months ago)
Document Number: P14000084113
FEI/EIN Number 47-2094371

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

Address: 111 West 111th Street, A, New York, NY, 10026, US
Mail Address: 111 West 111th Street, A, New York, NY, 10026, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7620709
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
EKECHUKWU MARTIN President 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Director 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Treasurer 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Secretary 1025 NE 120th St., Biscayne Park, FL, 33161
EKECHUKWU MARTIN Martin Agent 1025 NE 120th St., Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 111 West 111th Street, A, New York, NY 10026 -
CHANGE OF MAILING ADDRESS 2025-01-30 111 West 111th Street, A, New York, NY 10026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-24 1025 NE 120th St., Biscayne Park, FL 33161 -
REINSTATEMENT 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 1025 NE 120th St., Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-08-24 EKECHUKWU, MARTIN, Martin Ekechukwu -

Documents

Name Date
REINSTATEMENT 2025-01-30
REINSTATEMENT 2019-08-09
REINSTATEMENT 2017-08-24
Domestic Profit 2014-10-13

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28854.17
Total Face Value Of Loan:
28854.17
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28854.17
Current Approval Amount:
28854.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29096.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State