Search icon

WO CONSULTING INC - Florida Company Profile

Company Details

Entity Name: WO CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WO CONSULTING 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: 13 Aug 2018 (7 years ago)
Document Number: P18000069244
FEI/EIN Number 83-1577158

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

Address: 10151 University Blvd, Orlando, FL, 32817, US
Mail Address: 10151 University Blvd, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent -
WEIDGENANT ORLANDO President 10151 University Blvd, Orlando, FL, 32817
WEIDGENANT ORLANDO Treasurer 10151 University Blvd, Orlando, FL, 32817
WEIDGENANT ORLANDO Secretary 10151 University Blvd, Orlando, FL, 32817
WEIDGENANT ORLANDO Director 10151 University Blvd, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10151 University Blvd, PMB # 363, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2024-02-07 10151 University Blvd, PMB # 363, Orlando, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4839938307 2021-01-23 0491 PPS 8010 Woodfare Ct, Orlando, FL, 32817-1569
Loan Status Date 2022-09-26
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-1569
Project Congressional District FL-10
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1228397802 2020-05-01 0491 PPP 8010 WOODFARE CT, ORLANDO, FL, 32817
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State