Search icon

WRIGHT GOURMET HOUSE CORPORATION - Florida Company Profile

Company Details

Entity Name: WRIGHT GOURMET HOUSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRIGHT GOURMET HOUSE 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: 01 Jun 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: F83122
FEI/EIN Number 592200333

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

Address: 1200 S. DALE MABRY, TAMPA, FL, 33629-2133
Mail Address: 1200 S. DALE MABRY, TAMPA, FL, 33629-2133
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNT JEFFREY M President 1024 S STERLING AVE, TAMPA, FL, 33629
MOUNT JEFFREY M Director 1024 S STERLING AVE, TAMPA, FL, 33629
MOUNT JEFFREY M Agent 1200 S. DALE MABRY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 1200 S. DALE MABRY, TAMPA, FL 33629-2133 -
CHANGE OF MAILING ADDRESS 2005-01-03 1200 S. DALE MABRY, TAMPA, FL 33629-2133 -
REGISTERED AGENT NAME CHANGED 2005-01-03 MOUNT, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 1200 S. DALE MABRY, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813837002 2020-04-04 0455 PPP 1200 S Dale Mabry Highway, TAMPA, FL, 33618
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507600
Loan Approval Amount (current) 507600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 46
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 511619.08
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State