Search icon

WM & RP FOOD SERVICES CORP - Florida Company Profile

Company Details

Entity Name: WM & RP FOOD SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WM & RP FOOD SERVICES CORP 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: 22 Dec 2017 (7 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: P17000100487
FEI/EIN Number 82-3791345

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

Address: 1913 NE 4th St, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1913 NE 4th St, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KTORRES SERVICES CORP Agent -
MONTALVAO WALLACE J President 1913 NE 4TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-19 1913 NE 4th St, apt 2, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1913 NE 4th St, apt 2, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 201 SE 15th ter, ste 211, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-16 - -
REGISTERED AGENT NAME CHANGED 2020-09-16 KTORRES SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000243350 ACTIVE 1000000989473 BROWARD 2024-04-17 2034-04-24 $ 897.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000112359 ACTIVE 1000000946063 BROWARD 2023-03-08 2033-03-15 $ 583.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-19
AMENDED ANNUAL REPORT 2021-10-01
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-09-16
Domestic Profit 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148118810 2021-04-15 0455 PPP 700 S Federal Hwy, Deerfield Beach, FL, 33441-5786
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5786
Project Congressional District FL-23
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141100.82
Forgiveness Paid Date 2022-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State