Search icon

WENTCO, INC. - Florida Company Profile

Company Details

Entity Name: WENTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENTCO, INC. 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 Feb 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Oct 1997 (28 years ago)
Document Number: G82661
FEI/EIN Number 592391390

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

Address: 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905, US
Mail Address: 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS, CATHERINE Director 4301 ORANGE RIVER LOOP ROAD, FT. MYERS, FL, 33905
REYNOLDS, CATHERINE Treasurer 4301 ORANGE RIVER LOOP ROAD, FT. MYERS, FL, 33905
THOMAS, ROBERT C. Vice President 21399 EDGEWATER DR, PORT CHARLOTTE, FL
THOMAS, ROBERT C. Director 21399 EDGEWATER DR, PORT CHARLOTTE, FL
THOMAS, ROBERT C. Secretary 21399 EDGEWATER DR, PORT CHARLOTTE, FL
REYNOLDS, DAVID Vice President 4301 ORANGE RIVER LOOP ROAD, FORT MYERS, FL
REYNOLDS, DAVID Director 4301 ORANGE RIVER LOOP ROAD, FORT MYERS, FL
REYNOLDS, CATHERINE President 4301 ORANGE RIVER LOOP ROAD, FT. MYERS, FL, 33905
THOMAS TRAVIS Secretary 5877 Enterprise Pkwy, Fort Myers, FL, 33905
DAVIDSON MATTHEW Treasurer 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 5877 ENTERPRISE PKWY, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2023-06-14 5877 ENTERPRISE PKWY, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2023-06-14 GIFT, GEORGE W., III, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1625 HENDRY STREET, 3RD FLOOR, FORT MYERS, FL 33905 -
CORPORATE MERGER 1997-10-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000014747

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-06-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109610352 0420600 1994-01-27 4203 BALLARD ROAD, FT. MYERS, FL, 33905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-27
Case Closed 1994-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E03
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 B03
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 8
Gravity 01
101749257 0420600 1986-11-17 5110 ASHTON ROAD, SARASOTA, FL, 33579
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-17
Case Closed 1986-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-12-02
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 35

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049837110 2020-04-11 0455 PPP 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905-5002
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751800
Loan Approval Amount (current) 751800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-5002
Project Congressional District FL-17
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 755872.25
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State