Search icon

WAVE TECH PLUS CORPORATION

Company Details

Entity Name: WAVE TECH PLUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1996 (28 years ago)
Document Number: J88326
FEI/EIN Number 59-2830174
Mail Address: PO BOX 1519, OLDSMAR, FL 34677
Address: 700 STEVENS AVE, Suite C, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CIAMPINI, PHILIP Agent 700 STEVENS AVE, Suite C, OLDSMAR, FL 34677

Chief Executive Officer

Name Role Address
CIAMPINI, JOHN P Chief Executive Officer 700 STEVENS AVE, OLDSMAR, FL 34677

President

Name Role Address
CIAMPINI, PHILIP J President 700 STEVENS AVENUE, OLDSMAR, FL 34677

Secretary

Name Role Address
CIAMPINI, JOAN M Secretary 700 STEVENS AVENUE, OLDSMAR, FL 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005517 DATA-TEL SUPPLY ACTIVE 2016-01-14 2026-12-31 No data PO BOX 1519, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 700 STEVENS AVE, Suite C, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 700 STEVENS AVE, Suite C, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2011-07-29 700 STEVENS AVE, Suite C, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2011-07-29 CIAMPINI, PHILIP No data
REINSTATEMENT 1996-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210547103 2020-04-11 0455 PPP 700 STEVENS AVENUE, OLDSMAR, FL, 34677-2957
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145898
Loan Approval Amount (current) 145898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-2957
Project Congressional District FL-13
Number of Employees 17
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146997.23
Forgiveness Paid Date 2021-01-19
2545218505 2021-02-20 0455 PPS 700 Stevens Ave, Oldsmar, FL, 34677-2986
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133692
Loan Approval Amount (current) 133692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2986
Project Congressional District FL-13
Number of Employees 18
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134669.97
Forgiveness Paid Date 2021-11-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State