Search icon

WENDT PRODUCTIONS, INC.

Headquarter

Company Details

Entity Name: WENDT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2011 (13 years ago)
Document Number: J22804
FEI/EIN Number 59-2697234
Address: 17301 SOLIE ROAD, ODESSA, FL 33556
Mail Address: P.O. BOX 819, ODESSA, FL 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WENDT PRODUCTIONS, INC., IDAHO 5479410 IDAHO

Agent

Name Role Address
WENDT, SUSAN Agent 17301 SOLIE RD, ODESSA, FL 33556

President

Name Role Address
WENDT, SUSAN A President 17301 SOLIE ROAD, ODESSA, FL 33556

Executive Vice President

Name Role Address
WENDT, ALAN Executive Vice President 17301 SOLIE RD, ODESSA, FL 33556

Vice President

Name Role Address
WENDT, RYAN Vice President 4748 W. Anita Blvd, TAMPA, FL 33611
Wendt, William Vice President P.O., BOX 819 ODESSA, FL 33556

Secretary

Name Role Address
WENDT, RYAN Secretary 4748 W. Anita Blvd, TAMPA, FL 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000348 WENDT PRO ACTIVE 2015-01-02 2025-12-31 No data PO BOX 819, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-09-19 WENDT PRODUCTIONS, INC. No data
CHANGE OF MAILING ADDRESS 2008-03-28 17301 SOLIE ROAD, ODESSA, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 17301 SOLIE ROAD, ODESSA, FL 33556 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 17301 SOLIE RD, ODESSA, FL 33556 No data
REGISTERED AGENT NAME CHANGED 1991-08-23 WENDT, SUSAN No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8708598702 2021-04-08 0455 PPS 17301 Solie Rd, Odessa, FL, 33556-1922
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40980
Loan Approval Amount (current) 40980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-1922
Project Congressional District FL-14
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41185.46
Forgiveness Paid Date 2021-10-20
1208007107 2020-04-10 0455 PPP 17301 Solie Rd., ODESSA, FL, 33556-1922
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ODESSA, HILLSBOROUGH, FL, 33556-1922
Project Congressional District FL-14
Number of Employees 5
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35544.28
Forgiveness Paid Date 2021-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State