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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYNNE BUILDING CORPORATION WELFARE BENEFIT PLAN 2023 591294759 2024-11-26 WYNNE BUILDING CORPORATION 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-05-01
Business code 531110
Sponsor’s telephone number 9543757771
Plan sponsor’s mailing address 12804 SW 122ND AVE, MIAMI, FL, 33186
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Number of participants as of the end of the plan year

Active participants 118
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing CESAR SAAVEDRA
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING CORPORATION WELFARE BENEFIT PLAN 2022 591294759 2023-12-07 WYNNE BUILDING CORPORATION 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-05-01
Business code 531110
Sponsor’s telephone number 9543757771
Plan sponsor’s mailing address 12804 SW 122ND AVE, MIAMI, FL, 33186
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-12-07
Name of individual signing CESAR SAAVEDRA
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING CORPORATION WELFARE BENEFIT PLAN 2021 591294759 2022-11-28 WYNNE BUILDING CORPORATION 126
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-05-01
Business code 531110
Sponsor’s telephone number 9543757771
Plan sponsor’s mailing address 12804 SW 122ND AVE, MIAMI, FL, 33186
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing CESAR SAAVEDRA
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING CORPORATION WELFARE BENEFIT PLAN 2020 591294759 2022-01-21 WYNNE BUILDING CORPORATION 139
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-05-01
Business code 531110
Sponsor’s telephone number 9543757771
Plan sponsor’s mailing address 12804 SW 122ND AVE, MIAMI, FL, 33186
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-01-21
Name of individual signing CESAR SAAVEDRA
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING CORPORATION WELFARE BENEFIT PLAN 2019 591294759 2020-12-28 WYNNE BUILDING CORPORATION 128
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-05-01
Business code 531110
Sponsor’s telephone number 9543757771
Plan sponsor’s mailing address 12804 SW 122ND AVE, MIAMI, FL, 33186
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Number of participants as of the end of the plan year

Active participants 139

Signature of

Role Plan administrator
Date 2020-12-28
Name of individual signing CESAR SAAVEDRA
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING CORPORATION 401(K) PLAN 2016 591294759 2017-10-25 WYNNE BUILDING CORPORATION 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-04-01
Business code 531390
Sponsor’s telephone number 3052353175
Plan sponsor’s address 12804 SW 122ND AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing JOEL F. WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-25
Name of individual signing ALFREDO CAMACHO
Valid signature Filed with incorrect/unrecognized electronic signature
WYNNE BUILDING CORPORATION 401(K) PLAN 2015 591294759 2017-01-12 WYNNE BUILDING CORPORATION 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-04-01
Business code 531390
Sponsor’s telephone number 3052353175
Plan sponsor’s address 12804 SW 122ND AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-01-12
Name of individual signing JOEL WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-12
Name of individual signing ALFREDO CAMACHO
Valid signature Filed with incorrect/unrecognized electronic signature
WYNNE BUILDING CORPORATION 401(K) PLAN 2014 591294759 2015-08-21 WYNNE BUILDING CORPORATION 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-04-01
Business code 531390
Sponsor’s telephone number 3052353175
Plan sponsor’s address 12804 SW 122ND AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing JOEL WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing ALFREDO CAMACHO
Valid signature Filed with incorrect/unrecognized electronic signature
WYNNE BUILDING COPORATION 401(K) PLAN 2013 591294759 2014-05-02 WYNNE BUILDING CORPORATION 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 3052353175
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing JOEL F. WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-02
Name of individual signing ERIC P. WYNNE
Valid signature Filed with authorized/valid electronic signature
WYNNE BUILDING COPORATION 401(K) PLAN 2012 591294759 2013-05-24 WYNNE BUILDING CORPORATION 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-04-01
Business code 812990
Sponsor’s telephone number 3052353175
Plan sponsor’s address 12804 SW 122ND AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing JOEL F. WYNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing ERIC P. WYNNE
Valid signature Filed with authorized/valid electronic signature

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

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
G07212900188 CARRIAGE HOUSE APARTMENTS ACTIVE 2007-07-31 2028-12-31 - 12804 SW 122ND AVENUE, MIAMI, FL, 33186
G07212900207 CORAL HOUSE 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 Nr Report ID Date Opened Site Address
337422810 0418800 2012-11-15 7900 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-15
Emphasis L: EISAOF, L: FALL
Case Closed 2013-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-01-10
Current Penalty 2700.0
Initial Penalty 4500.0
Final Order 2013-01-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On the north exterior elevation of the Best Western Hotel located at 7900 South U.S. 1 in Port Saint Lucie, Florida: An employee performing painting work from the basket of a truck mounted aerial lift approximately 18 ft. 6 inches above a lower level was not protected from falling by the use of a personal fall arrest system, on or about November 15, 2012.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-01-10
Abatement Due Date 2013-01-30
Current Penalty 2160.0
Initial Penalty 3600.0
Final Order 2013-01-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On site of the Best Western Hotel located at 7900 South U.S. 1 in Port Saint Lucie, Florida: An employee performing painting work from the basket of a truck mounted aerial lift was not provided with a training program for him on the operation of and the hazards associated with that lift, on or about November 15, 2012. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1832706 Intrastate Non-Hazmat 2018-06-26 10000 2015 2 2 Private(Property)
Legal Name WYNNE BUILDING CORPORATION
DBA Name SPANISH LAKES
Physical Address 8000 S US 1 SUITE 402, PORT SAINT LUCIE, FL, 34952, US
Mailing Address 8000 S US1 SUITE 402, PORT SAINT LUCIE, FL, 34952, US
Phone (772) 878-5513
Fax (772) 878-0224
E-mail WBCSTEVE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State