Search icon

G & W GROUP, INC. - Florida Company Profile

Company Details

Entity Name: G & W GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & W GROUP, 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: 14 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P98000033999
FEI/EIN Number 650828196

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

Address: 1217 AIRPORT PULLING ROAD, NAPLES, FL, 34104, US
Mail Address: 1217 AIRPORT PULLING ROAD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECASTRO FATIMA J President 1217 AIRPORT ROAD, NAPLES, FL, 34104
DECASTRO LARISSA Vice President 1217 AIRPORT ROAD, NAPLES, FL, 34104
DECASTRO FATIMA J Agent 1217 AIRPORT ROAD SOUTH, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137071 DELICIAS LATINA ACTIVE 2021-10-12 2026-12-31 - 1217 AIRPORT RD S, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-07 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 DECASTRO, FATIMA J -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1217 AIRPORT PULLING ROAD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-02-17 1217 AIRPORT PULLING ROAD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1217 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1998-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001020901 LAPSED 11-1072-CA 20TH JUDICIAL CIRCUIT, FL 2012-07-09 2017-12-19 $39,256.30 WELLS FARGO BANK, N.A., C/O JULIAN BENNETT, 301 S. TYRON ST, T-30, CHARLOTTE, NC 28282-1915

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106381981 0420600 1991-09-04 SPLASH MOUNTAIN, MAGIC KINGDOM, LAKE BUENA VISTA, FL, 32830
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-09-08
Case Closed 1991-10-29

Related Activity

Type Complaint
Activity Nr 73855934
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-10-11
Abatement Due Date 1991-10-18
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-10-11
Abatement Due Date 1991-10-18
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260103 A02
Issuance Date 1991-10-11
Abatement Due Date 1991-10-18
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994238402 2021-02-05 0455 PPS 1217 Airport Rd S, Naples, FL, 34104-4816
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4816
Project Congressional District FL-19
Number of Employees 12
NAICS code 445120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60241.64
Forgiveness Paid Date 2021-07-08
5364307310 2020-04-30 0455 PPP 1217 Airport Road South, Naples, FL, 34104
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 445120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57790.01
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State