Search icon

WKRW INC - Florida Company Profile

Company Details

Entity Name: WKRW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WKRW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2016 (9 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: P16000077388
FEI/EIN Number 81-3943338

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

Address: 1456 Periwinkle Way Suite B, Sanibel, FL, 33957, US
Mail Address: 1456 Periwinkle Way Suite B, Sanibel, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KATHERINE R Director 1869 Elaine Dr, Clearwater, FL, 33760
WRIGHT KATHERINE R President 1869 Elaine Dr, Clearwater, FL, 33760
WRIGHT ROBERT K Director 12601 Equestrian Circle, FT MYERS, FL, 33967
WRIGHT ROBERT K Secretary 12601 Equestrian Circle, FT MYERS, FL, 33967
WRIGHT ROBERT K Treasurer 12601 Equestrian Circle, FT MYERS, FL, 33967
WRIGHT KATHERINE R Agent 1869 ELAINE DR, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108406 QWIK PACK & SHIP ACTIVE 2016-10-03 2026-12-31 - 330 3RD ST S, UNIT 1716, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1456 Periwinkle Way Suite B, Sanibel, FL 33957 -
CHANGE OF MAILING ADDRESS 2023-02-02 1456 Periwinkle Way Suite B, Sanibel, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1869 ELAINE DR, CLEARWATER, FL 33760 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
Domestic Profit 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7254077202 2020-04-28 0455 PPP 1456 Periwinkle Way Suite B, Sanibel, FL, 33957
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21637
Loan Approval Amount (current) 21637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-0001
Project Congressional District FL-19
Number of Employees 3
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21832.33
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State