Search icon

WH MATH ACHIEVERS, INC. - Florida Company Profile

Company Details

Entity Name: WH MATH ACHIEVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WH MATH ACHIEVERS, 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: 22 Aug 2016 (9 years ago)
Document Number: P16000069529
FEI/EIN Number 81-3669309

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

Address: 1675 Hancock Road, Clermont, FL, 34711, US
Mail Address: 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HAYNES RANETTE D Director 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805
WILLIAMS HAYNES RANETTE D President 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805
WILLIAMS HAYNES RANETTE D Secretary 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805
WILLIAMS HAYNES RANETTE D Treasurer 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805
WILLIAMS HAYNES RANETTE D Agent 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101065 MATHNASIUM OF CLERMONT ACTIVE 2016-09-15 2026-12-31 - 3546 W. JEFFERSON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 1675 Hancock Road, Suite 500, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9620575000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WH MATH ACHIEVERS, INC.
Recipient Name Raw WH MATH ACHIEVERS, INC.
Recipient Address 1675 HANCOCK RD, STE 500, CLERMONT, LAKE, FLORIDA, 34711-7667, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020747303 2020-04-30 0491 PPP 1675 Hancock Rd, CLERMONT, FL, 34711-7695
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8219
Loan Approval Amount (current) 8219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-7695
Project Congressional District FL-11
Number of Employees 9
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8278.22
Forgiveness Paid Date 2021-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State