Search icon

TODD WHALEY, INC. - Florida Company Profile

Company Details

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

TODD WHALEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000076923
FEI/EIN Number 593598534

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

Address: 2525 sunset lane, tampa, fl, 33549, UN
Mail Address: 2525 sunset lane, tampa, fl, 33549, UN
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY RONALD T President 911 TOMLINSON DR, LUTZ, FL, 33549
WHALEY RONALD T Agent 911 TOMLINSON DR, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092807 WHALEYS HAULING ACTIVE 2022-08-07 2027-12-31 - 2525 SUNSET LANE, LUTZ, FL, 33559
G16000025290 WHALEY'S BLAZIN BBQ EXPIRED 2016-03-09 2021-12-31 - 911 TOMLINSON DR, LUTZ, FL, 33549
G10000029584 WHALEY BLAZIN BBQ EXPIRED 2010-04-02 2015-12-31 - PO BOX 1804, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 2525 sunset lane, tampa, fl 33549 UN -
CHANGE OF MAILING ADDRESS 2022-09-02 2525 sunset lane, tampa, fl 33549 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 911 TOMLINSON DR, LUTZ, FL 33549 -
REINSTATEMENT 2005-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-05-08 TODD WHALEY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000306850 TERMINATED 1000000991600 HILLSBOROU 2024-05-09 2044-05-22 $ 2,430.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000384172 TERMINATED 1000000961027 HILLSBOROU 2023-08-10 2043-08-16 $ 1,425.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000384180 TERMINATED 1000000961028 HILLSBOROU 2023-08-10 2033-08-16 $ 656.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811098505 2021-02-19 0491 PPS 129 Hondo Dr, St Augustine, FL, 32086-8860
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6435.21
Loan Approval Amount (current) 6435.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-8860
Project Congressional District FL-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6494.27
Forgiveness Paid Date 2022-01-21
5114837803 2020-05-29 0491 PPP 129 Hondo Dr, St. Augustine, FL, 32086-8860
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4749.19
Loan Approval Amount (current) 4749.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32086-8860
Project Congressional District FL-06
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4782.37
Forgiveness Paid Date 2021-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State