Search icon

THE WELFONT COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE WELFONT COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F16000005710
FEI/EIN Number 20-2940555

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

Address: 4654 SR 64, Bradenton, FL, 34208, US
Mail Address: 4654 SR 64, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
JOHNSON JOSEPH D Director 4654 SR 64, Bradenton, FL, 34208
JOHNSON JOSEPH D President 4654 SR 64, Bradenton, FL, 34208
JOHNSON JOSEPH D Secretary 4654 SR 64, Bradenton, FL, 34208
JOHNSON JOSEPH D Treasurer 4654 SR 64, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4654 SR 64, #285, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2022-04-13 4654 SR 64, #285, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000052571 ACTIVE 2022-CVA-004397 12TH JUD CIR MANATEE CTY FL 2022-12-27 2028-02-06 $1,070,468.40 PNC BANK, NATIONAL ASSOCIATION, ONE FINANCIAL PARKWAY, MAIL STOP: Z1-YB42-01-02, KALAMAZOO, MI 49009

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
Foreign Profit 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8830088804 2021-04-22 0455 PPS 435 12th St W Ste 221, Bradenton, FL, 34205-7820
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217320
Loan Approval Amount (current) 217320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-7820
Project Congressional District FL-16
Number of Employees 14
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3691387103 2020-04-12 0455 PPP 601 N Ashley Dr, Tampa, FL, 33602-4302
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331077
Loan Approval Amount (current) 331077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4302
Project Congressional District FL-14
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 334405.91
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State