Search icon

WOELLER ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOELLER ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2015 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (9 months ago)
Document Number: P15000010963
FEI/EIN Number 47-3010040
Address: 4751 NE 138TH TERRACE, WILLISTON, FL, 32696
Mail Address: 4751 NE 138TH TERRACE, WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOELLER RICHARD H President 4751 NE 138TH TERR, WILLISTON, FL, 32696
Woeller Kenneth Officer 4751 NE 138TH TERRACE, WILLISTON, FL, 32696
WOELLER RICHARD H Agent 4751 NE 138TH TERR, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012472 WOELLER CONSTRUCTION ACTIVE 2015-02-04 2025-12-31 - 4751 NE 138TH TERRACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 WOELLER, RICHARD H -
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000607499 ACTIVE 1000000970586 LEVY 2023-11-16 2033-12-13 $ 1,115.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000288359 ACTIVE 1000000925246 LEVY 2022-06-06 2032-06-15 $ 808.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-02-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38579.87
Total Face Value Of Loan:
38579.87
Date:
2020-04-28
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:
40865.80
Total Face Value Of Loan:
40865.80
Date:
2020-04-28
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:
40865.80
Total Face Value Of Loan:
40865.80

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,579.87
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,579.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,746.87
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $38,576.87
Jobs Reported:
7
Initial Approval Amount:
$40,865.8
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,865.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,274.46
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $40,865.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State