Search icon

WESTON ENVY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTON ENVY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000038423
FEI/EIN Number 81-2521372
Address: 885 CRESTVIEW CIR., WESTON, FL, 33327, US
Mail Address: 885 CRESTVIEW CIR., WESTON, FL, 33327, US
ZIP code: 33327
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE WILLIAM BJR. President 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE WILLIAM BJR. Treasurer 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE RANDI G Vice President 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE RANDI G Secretary 885 CRESTVIEW CIR., WESTON, FL, 33327
FINE WILLIAM BJR. Agent 885 CRESTVIEW CIR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056064 MASSAGE ENVY EXPIRED 2016-06-07 2021-12-31 - 885 CRESTVIEW CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 FINE, WILLIAM B, JR. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 885 CRESTVIEW CIR, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
Reg. Agent Change 2017-02-03
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
193902.45
Total Face Value Of Loan:
193902.45
Date:
2020-06-10
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:
150000.00
Date:
2020-06-10
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:
150000.00
Date:
2020-05-03
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:
193902.00
Total Face Value Of Loan:
193902.00
Date:
2020-05-03
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:
193902.00
Total Face Value Of Loan:
193902.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$193,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,902
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,686.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $193,902
Jobs Reported:
35
Initial Approval Amount:
$193,902.45
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,902.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$195,411.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $193,897.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State