Search icon

WWTW, INC. - Florida Company Profile

Company Details

Entity Name: WWTW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WWTW, 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: 05 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: P96000002903
FEI/EIN Number 650645066

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

Address: 4751Gulf Shore Blvd N, Naples, FL, 34103, US
Mail Address: PO Box 111617, NAPLES, FL, 34108, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WAYNE President 4751Gulf Shore Blvd N, Naples, FL, 34103
WILLIAMS WAYNE Secretary 4751Gulf Shore Blvd N, Naples, FL, 34103
WILLIAMS WAYNE Treasurer 4751Gulf Shore Blvd N, Naples, FL, 34103
WILLIAMS WAYNE Director 4751Gulf Shore Blvd N, Naples, FL, 34103
BASS RAYMOND L Agent BASS & CHERNOFF, NAPLES, FL, 341034459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048730 WITTEMAN FORM SYSTEMS ACTIVE 2018-04-17 2028-12-31 - PO BOX 111617, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 4751Gulf Shore Blvd N, #1202, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-04-16 4751Gulf Shore Blvd N, #1202, Naples, FL 34103 -
CANCEL ADM DISS/REV 2009-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-06-19 - -
REGISTERED AGENT NAME CHANGED 1998-06-19 BASS, RAYMOND LJR,ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-06-19 BASS & CHERNOFF, 2335 TAMIAMI TRAIL NORTH, STE 409, NAPLES, FL 34103-4459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262897404 2020-05-08 0455 PPP 20060 Markward Crossing, estero, FL, 33928-7628
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25117
Servicing Lender Name MidWestOne Bank
Servicing Lender Address 102 S Clinton St, IOWA CITY, IA, 52240-4065
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address estero, LEE, FL, 33928-7628
Project Congressional District FL-19
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25117
Originating Lender Name MidWestOne Bank
Originating Lender Address IOWA CITY, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26233.28
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State