Search icon

WIEKER ENTERPRISES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WIEKER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 1994 (31 years ago)
Branch of: WIEKER ENTERPRISES, INC., COLORADO (Company Number 19871146383)
Document Number: F94000001693
FEI/EIN Number 840505776

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

Address: 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL, 33770, US
Mail Address: 2687 Continental Drive, Grand Junction, CO, 81506, US
ZIP code: 33770
County: Pinellas
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BAILEY PENNY J President 595 Ravenwood Lane, Grand Junction, CO, 81507
James Rob M Secretary 2687 Continental Drive, Grand Junction, CO, 81506
James Rob M Treasurer 2687 Continental Drive, Grand Junction, CO, 81506
GERSON MELISSA A Director 2247 Saddlehorn Road, Grand Junction, CO, 81507
JAMES AMANDA J Vice President 2687 Continental Drive, Grand Junction, CO, 81506
JAMES ROBERT M Agent 1250 SEMINOLE BLD STE 1, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95096000097 MOSS OAKS MOBILE HOME PARK ACTIVE 1995-04-06 2025-12-31 - POST OFFICE BOX 958, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-05 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 1250 SEMINOLE BLVD, SUITE #1, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2003-01-23 JAMES, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 1250 SEMINOLE BLD STE 1, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34250.00
Total Face Value Of Loan:
34250.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44250.00
Total Face Value Of Loan:
44250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44250
Current Approval Amount:
44250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34613.14
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34250
Current Approval Amount:
34250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34662.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State