Search icon

WALLACE WELCH & WILLINGHAM INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WALLACE WELCH & WILLINGHAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLACE WELCH & WILLINGHAM 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: 24 Jan 1968 (57 years ago)
Date of dissolution: 31 Jul 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2024 (10 months ago)
Document Number: 325894
FEI/EIN Number 591203168

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

Address: 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST PETERSBURG, FL, 33701, US
Mail Address: 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-940-122
State:
ALABAMA
Type:
Headquarter of
Company Number:
2750645
State:
NEW YORK
Type:
Headquarter of
Company Number:
0712368
State:
KENTUCKY

Key Officers & Management

Name Role Address
WILLINGHAM WEYMAN T Director ONE BEACH DRIVE SE, #2502, ST. PETERSBURG, FL, 33701
GRAMLING KEITH W Chairman 1177 42 AVENUE NE, ST PETERSBURG, FL, 33703
GRAMLING SCOTT B Chief Executive Officer 1149 41 AVENUE NE, ST. PETERSBURG, FL, 33703
GRAMLING SCOTT B Director 1149 41 AVENUE NE, ST. PETERSBURG, FL, 33703
SPRINGMAN MICHAEL R Chief Financial Officer 2006 128 AVENUE EAST, PARRISH, FL, 34219
SPRINGMAN MICHAEL R Treasurer 2006 128 AVENUE EAST, PARRISH, FL, 34219
FERRET CONNIE L Chie 6742 16 AVENUE NORTH, ST. PETERSBURG, FL, 33710
FARMER STEPHEN T Exec 1347 39 AVENUE NE, ST. PETERSBURG, FL, 33703
Hammond Jonathan K Agent 1320 48 Avenue NE, ST. PETERSBURG, FL, 33703

Legal Entity Identifier

LEI Number:
254900EFYVDDRKAHX135

Registration Details:

Initial Registration Date:
2020-03-20
Next Renewal Date:
2021-03-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591203168
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097215 W3 INSURANCE ACTIVE 2019-09-05 2029-12-31 - 300 1ST AVE S FL 5, FIFTH FLOOR, SAINT PETERSBURG, FL, 33701
G18000058383 UNBEHAGEN INSURANCE ACTIVE 2018-05-14 2028-12-31 - 300 FIRST AVENUE SOUTH, FIFTH FLOOR, SAINT PETERSBURG, FL, 33701
G08035900369 TAMPA BAY UNDERWRITERS EXPIRED 2008-02-04 2013-12-31 - 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST. PETERSBURG, FL, 33701
G08035900431 WISELEY MARINE EXPIRED 2008-02-04 2013-12-31 - 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST. PETERSBURG, FL, 33701
G08035900440 WISELEY MARINE INSURANCE EXPIRED 2008-02-04 2013-12-31 - 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
MERGER 2024-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000257013
AMENDMENT 2023-11-20 - -
AMENDMENT 2019-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1320 48 Avenue NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Hammond, Jonathan K -
AMENDED AND RESTATEDARTICLES 2012-12-03 - -
MERGER 2008-02-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000072401
AMENDED AND RESTATEDARTICLES 2007-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2002-07-01 300 FIRST AVENUE SOUTH, FIFTH FLOOR, ST PETERSBURG, FL 33701 -

Documents

Name Date
Merger 2024-07-31
ANNUAL REPORT 2024-02-01
Amendment 2023-11-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
Amendment 2019-08-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-402700.00
Total Face Value Of Loan:
1512300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1915000
Current Approval Amount:
1512300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1525061.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State