Search icon

WTP CONSULTING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: WTP CONSULTING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WTP CONSULTING SERVICES, 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: 16 Jul 2018 (7 years ago)
Document Number: P18000061356
FEI/EIN Number 83-1257416

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

Address: 2004 WINSLOW DR, WATERTOWN, CT, 06795, US
Mail Address: 2004 WINSLOW DR, WATERTOWN, CT, 06795, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL ENRIQUE Enrique President 2004 WINSLOW, WATERTOWN, CT, 06795
Witcher & Stewart, P.A. Agent 1881 N University Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 2004 WINSLOW DR, WATERTOWN, CT 06795 -
CHANGE OF MAILING ADDRESS 2024-01-17 2004 WINSLOW DR, WATERTOWN, CT 06795 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Witcher & Stewart, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1881 N University Drive, Suite 106, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879648603 2021-03-15 0455 PPS 2655 NW 42nd Ave, Coconut Creek, FL, 33066-2102
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-2102
Project Congressional District FL-23
Number of Employees 1
NAICS code 519190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12613.89
Forgiveness Paid Date 2022-02-16
7432487102 2020-04-14 0455 PPP 2655 NW 42ND AVE, POMPANO BEACH, FL, 33066
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33066-1000
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12640.62
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State