Search icon

WILDWOOD TIRE CO. - Florida Company Profile

Company Details

Entity Name: WILDWOOD TIRE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDWOOD TIRE CO. 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: 31 Oct 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 1988 (37 years ago)
Document Number: 550368
FEI/EIN Number 591777861

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

Address: 200 E. GULF TO ATLANTIC HIGHWAY, WILDWOOD, FL, 34785, US
Mail Address: 200 E. GULF TO ATLANTIC HIGHWAY, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCHER MATTHEW B President 8608 CR 221, WILDWOOD, FL, 34785
HATCHER AMY Secretary 8608 CR 221, WILDWOOD, FL, 34785
HATCHER MATTHEW Agent 8608 CR 221, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 200 E. GULF TO ATLANTIC HIGHWAY, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 8608 CR 221, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2010-02-01 200 E. GULF TO ATLANTIC HIGHWAY, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 1994-03-08 HATCHER, MATTHEW -
NAME CHANGE AMENDMENT 1988-03-09 WILDWOOD TIRE CO. -
NAME CHANGE AMENDMENT 1985-10-31 JACK HATCHER'S TIRE SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053077004 2020-04-08 0491 PPP 200 E GULF ATLANTIC HWY, WILDWOOD, FL, 34785-8497
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94400
Loan Approval Amount (current) 94400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-8497
Project Congressional District FL-11
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95209.51
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State