Search icon

WILFREDO EMANUEL DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: WILFREDO EMANUEL DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILFREDO EMANUEL DESIGNS 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: 12 Apr 2019 (6 years ago)
Document Number: P19000033269
FEI/EIN Number 83-4487306

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

Address: 4760 Tamiami Trail N Ste 2, Naples, FL, 34103, US
Mail Address: 4760 Tamiami Trail N Ste 2, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GONZALEZ WILFREDO E President 4760 Tamiami Trail N Ste 2, Naples, FL, 34103
FERNANDEZ GONZALEZ WILFREDO E Agent 4760 Tamiami Trail N Ste 2, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4760 Tamiami Trail N Ste 2, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-04-29 4760 Tamiami Trail N Ste 2, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4760 Tamiami Trail N Ste 2, Naples, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000130516 TERMINATED 1000000981656 COLLIER 2024-02-21 2044-03-06 $ 16,443.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000065706 TERMINATED 1000000942323 COLLIER 2023-02-03 2043-02-15 $ 69,822.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-08
Domestic Profit 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184767704 2020-05-01 0455 PPP 4760 TAMIAMI TRL N STE 2, NAPLES, FL, 34103
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24887
Loan Approval Amount (current) 24887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25212.87
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State