Search icon

WYNNE BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: WYNNE BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNNE BUILDING CORPORATION 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: 12 Jan 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1983 (42 years ago)
Document Number: 358126
FEI/EIN Number 591294759

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

Mail Address: 12804 SW 122 AVENUE, MIAMI, FL, 33186
Address: 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE, JOEL President 12804 SW 122 AVE, MIAMI, FL
WYNNE, JOEL Director 12804 SW 122 AVE, MIAMI, FL
WYNNE, MATTHEW L. Vice President 8000 SO U. S. ], PORT ST. LUCIE, FL
WYNNE, MATTHEW L. Treasurer 8000 SO U. S. ], PORT ST. LUCIE, FL
WYNNE, MATTHEW L. Director 8000 SO U. S. ], PORT ST. LUCIE, FL
WYNNE, ERIC P. Vice President 8000 SO U.S. 1, PORT ST. LUCIE, FL
WYNNE, ERIC P. Secretary 8000 SO U.S. 1, PORT ST. LUCIE, FL
WYNNE, ERIC P. Director 8000 SO U.S. 1, PORT ST. LUCIE, FL
WYNNE, JOEL Agent 8000 SOUTH US 1, PORT SAINT LUCIE, FL, 34952

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
305-271-4871
Contact Person:
CATHY OTERO
User ID:
P0937219
Trade Name:
BEST WESTERN PLUS KENDALL HOTEL & SUITES

Form 5500 Series

Employer Identification Number (EIN):
591294759
Plan Year:
2023
Number Of Participants:
148
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
128
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044954 HAMPTON INN AND SUITES BY HILTON WEST MELBOURNE PALM BAY ROAD ACTIVE 2025-04-01 2030-12-31 - 12804 SW 122ND AVE, MIAMI, FL, 33186
G19000099365 HOME 2 SUITES BY HILTON STUART, FLORIDA EXPIRED 2019-09-10 2024-12-31 - 1440 NW FEDERAL HIGHWAY, STUART, FL, 34994
G18000091781 IMPERIAL AT KENDALL APARTMENTS ACTIVE 2018-08-17 2028-12-31 - 12804 SW 122ND AVE, MIAMI, FL, 33186
G17000080438 HAMPTON INN AND SUITES BY HILTON WEST MELBOURNE PALM BAY ROAD EXPIRED 2017-07-27 2022-12-31 - 12804 SW 122ND AVE, MIAMI, FL, 33186
G15000030111 BEST WESTERN PLUS KENDALL HOTEL & SUITES ACTIVE 2015-03-24 2025-12-31 - 8560 SW 124TH AVE, MIAMI, FL, 33186
G14000101933 WYNNE CITRUS EXPIRED 2014-10-07 2019-12-31 - 8000 SOUTH US HIGHWAY ONE, SUITE 402, PORT SAINT LUCIE, FL, 34952
G14000029415 KENDALL COMMERCIAL CENTER ACTIVE 2014-03-24 2029-12-31 - 12804 SW 122ND AVE, MIAMI, FL, 33186
G12000121663 GREEN TURTLE CLUB MIAMI ACTIVE 2012-12-17 2028-12-31 - 12804 SW 122ND AVE, MIAMI, FL, 33186
G07212900213 IMPERIAL AT KENDALL APARTMENTS EXPIRED 2007-07-31 2012-12-31 - 12804 SW 122ND AVENUE, MIAMI, FL, 33186
G07212900210 TENNIS VILLAS APARTMENTS ACTIVE 2007-07-31 2028-12-31 - 12804 SW 122ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2000-04-24 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 -
NAME CHANGE AMENDMENT 1983-06-28 WYNNE BUILDING CORPORATION -

Court Cases

Title Case Number Docket Date Status
MARIAMA OGILVIE VS WYNNE BUILDING CORPORATION 4D2019-3176 2019-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CC002352

Parties

Name Mariama Ogilvie
Role Appellant
Status Active
Name WYNNE BUILDING CORPORATION
Role Appellee
Status Active
Representations ANDRES VELEZ
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Mariama Ogilvie
Docket Date 2019-10-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mariama Ogilvie
Docket Date 2019-10-15
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-15
Type:
Planned
Address:
7900 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
SPANISH LAKES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 878-0224
Add Date:
2008-11-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State