Search icon

W.G. WADE SHOWS, INC. - Florida Company Profile

Company Details

Entity Name: W.G. WADE SHOWS, 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: 12 May 1994 (31 years ago)
Document Number: F94000002473
FEI/EIN Number 382449472

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

Address: 1316 MILLARD, ROYAL OAK, MI, 48073, US
Mail Address: PO BOX 51730, LIVONIA, MI, 48151, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ZAITSHIK FRANK President 16958 US HIGHWAY 41 SOUTH, SPRING HILL, FL, 34610
ZAITSHIK MELISSA Vice President 16958 US HIGHWAY 41 SOUTH, SPRING HILL, FL, 34610
Morrison Michael E Assi 1316 Millard, Royal Oak, MI, 48073
ZAITSHIK MELISSA K Agent 18312 TURNING POINT DRIVE, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046837 WADE SHOWS ACTIVE 2015-05-11 2025-12-31 - 16958 US 41 SOUTH, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 1316 MILLARD, ROYAL OAK, MI 48073 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 1316 MILLARD, ROYAL OAK, MI 48073 -
REGISTERED AGENT NAME CHANGED 2014-01-17 ZAITSHIK, MELISSA K -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 18312 TURNING POINT DRIVE, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795738500 2021-02-22 0455 PPS 16958 U.S. 41, SPRING HILL, FL, 34610
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201997.5
Loan Approval Amount (current) 201997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, PASCO, FL, 34610
Project Congressional District FL-11
Number of Employees 11
NAICS code 711190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 204011.86
Forgiveness Paid Date 2022-03-07
2945777109 2020-04-11 0455 PPP 16958 US Hwy 41, SPRING HILL, FL, 34610-3741
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205500
Loan Approval Amount (current) 205500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, PASCO, FL, 34610-3741
Project Congressional District FL-12
Number of Employees 11
NAICS code 713990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207298.12
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State