Search icon

WAY BEYOND TRAVEL, INC - Florida Company Profile

Company Details

Entity Name: WAY BEYOND TRAVEL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WAY BEYOND TRAVEL, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jun 2015 (10 years ago)
Document Number: P15000049270
FEI/EIN Number 47-4237778

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

Address: 21790 PHILMONT CT., BOCA RATON, FL 33428
Mail Address: 21790 PHILMONT CT., BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeWald, Nancy R Agent 21790 Philmont Ct, Boca Raton, FL 33428
DEWALD, NANCY R Director 21790 PHILMONT CT., BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048250 WAY BEYOND TRAVEL ACTIVE 2021-04-08 2026-12-31 - 21790 PHILMONT CT., BOCA RATON, FL, 33428--474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 DeWald, Nancy R -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 21790 Philmont Ct, Boca Raton, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588448405 2021-02-06 0455 PPS 21790 Philmont Ct, Boca Raton, FL, 33428-4746
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-4746
Project Congressional District FL-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10056.11
Forgiveness Paid Date 2021-09-01
9595997400 2020-05-20 0455 PPP 21790 Philmont Ct., Boca Raton, FL, 33428
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10085.28
Forgiveness Paid Date 2021-03-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State