Search icon

WENTCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WENTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 1984 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Oct 1997 (28 years ago)
Document Number: G82661
FEI/EIN Number 592391390
Address: 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905, US
Mail Address: 5877 ENTERPRISE PKWY, FORT MYERS, FL, 33905, US
ZIP code: 33905
City: Fort Myers
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
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
GIFT GEORGE WIII, ES Agent 1625 HENDRY STREET, 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
751800.00
Total Face Value Of Loan:
751800.00
Date:
2020-04-11
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:
751800.00
Total Face Value Of Loan:
751800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-27
Type:
Planned
Address:
4203 BALLARD ROAD, FT. MYERS, FL, 33905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-17
Type:
Planned
Address:
5110 ASHTON ROAD, SARASOTA, FL, 33579
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$751,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$751,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$755,872.25
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $751,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State