Search icon

WENDEL & CHRITTON, CHARTERED - Florida Company Profile

Company Details

Entity Name: WENDEL & CHRITTON, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WENDEL & CHRITTON, CHARTERED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Jul 1970 (55 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 602238
FEI/EIN Number 59-1297129

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

Address: 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
Mail Address: 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WENDEL & CHRITTON, CHARTERED 401(K) PLAN 2010 591297129 2011-09-23 WENDEL & CHRITTON, CHARTERED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8636193744
Plan sponsor’s address 3237 CLEVELAND HEIGHTS BOULEVARD, LAKELAND, FL, 338034567

Plan administrator’s name and address

Administrator’s EIN 591297129
Plan administrator’s name WENDEL & CHRITTON, CHARTERED
Plan administrator’s address 3237 CLEVELAND HEIGHTS BOULEVARD, LAKELAND, FL, 338034567
Administrator’s telephone number 8636193744

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing CHARLES P. CHRITTON
Valid signature Filed with authorized/valid electronic signature
WENDEL & CHRITTON, CHARTERED 401(K) PLAN 2009 591297129 2010-09-27 WENDEL & CHRITTON, CHARTERED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8636193744
Plan sponsor’s address 3237 CLEVELAND HEIGHTS BOULEVARD, LAKELAND, FL, 338034567

Plan administrator’s name and address

Administrator’s EIN 591297129
Plan administrator’s name WENDEL & CHRITTON, CHARTERED
Plan administrator’s address 3237 CLEVELAND HEIGHTS BOULEVARD, LAKELAND, FL, 338034567
Administrator’s telephone number 8636193744

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing CHARLES P. CHRITTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHRITTON, CHARLES P Agent 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
CHRITTON, CHARLES P President 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
CHRITTON, CHARLES P Secretary 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
CHRITTON, CHARLES P Treasurer 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803
CHRITTON, CHARLES P Director 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-17 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2008-09-03 CHRITTON, CHARLES P -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 3237 CLEVELAND HGTS BLVD, LAKELAND, FL 33803 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-01-02 WENDEL & CHRITTON, CHARTERED -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-09-06 WENDEL, CHRITTON & DEBARI, CHARTERED -
NAME CHANGE AMENDMENT 2000-06-29 WENDEL, CHRITTON, PARKS & DEBARI, CHARTERED -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-15
REINSTATEMENT 2011-04-06
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-09-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State