Search icon

WEED-A-WAY, INC. - Florida Company Profile

Company Details

Entity Name: WEED-A-WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEED-A-WAY, 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 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: P99000004240
FEI/EIN Number 650894412

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

Address: 2527 NW 95TH STREET, MIAMI, FL, 33147, US
Mail Address: 2527 NW 95TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKOTOGBO MONDAY President 2527 NW 95TH STREET, MIAMI, FL, 33147
OKOTOGBO MONDAY Director 2527 NW 95TH STREET, MIAMI, FL, 33147
OKOTOGBO Monday Agent 2527 NW 95TH STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900246 A-WAY TRANSPORTATION EXPIRED 2009-04-03 2014-12-31 - 6011 RODMAN STREET, SUITE 208, HOLLYWOOD, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2527 NW 95TH STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2527 NW 95TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-04-04 2527 NW 95TH STREET, MIAMI, FL 33147 -
AMENDMENT 2014-06-19 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 OKOTOGBO, Monday -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014575 TERMINATED 1000000872367 BROWARD 2021-01-06 2031-01-13 $ 4,156.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000339999 TERMINATED 1000000216973 BROWARD 2011-05-24 2021-06-01 $ 477.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000329115 TERMINATED 1000000216860 BROWARD 2011-05-23 2021-05-25 $ 8,237.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8429478404 2021-02-13 0455 PPP 6011 Rodman St Ste 104, Hollywood, FL, 33023-1801
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83712
Loan Approval Amount (current) 83712
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1801
Project Congressional District FL-24
Number of Employees 21
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84705.57
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State