Search icon

JOHN WOLF, INC.

Headquarter

Company Details

Entity Name: JOHN WOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2013 (12 years ago)
Document Number: P00000037390
FEI/EIN Number 593646334
Address: 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL, 33609, US
Mail Address: 3321 Henderson Blvd, Suite 201, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN WOLF, INC., ILLINOIS CORP_66039072 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WOLF GROUP 401(K) PLAN 2023 593646334 2024-10-15 JOHN WOLF, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 3321 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33609
THE WOLF GROUP 401(K) PLAN 2022 593646334 2023-10-09 JOHN WOLF, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 3321 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33609
THE WOLF GROUP 401(K) PLAN 2021 593646334 2022-10-12 JOHN WOLF, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 3321 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2020 593646334 2021-09-23 JOHN WOLF, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 3321 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2019 593646334 2020-09-08 JOHN WOLF, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2018 593646334 2019-09-17 JOHN WOLF, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2017 593646334 2018-06-15 JOHN WOLF, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing ELIZABETH SEIBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing ELIZABETH SEIBER
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2016 593646334 2017-04-21 JOHN WOLF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing ELIZABETH SEIBER
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2015 593646334 2016-07-08 JOHN WOLF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature
THE WOLF GROUP 401(K) PLAN 2014 593646334 2015-03-25 JOHN WOLF. INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 8132533400
Plan sponsor’s DBA name THE WOLF GROUP
Plan sponsor’s address 217 NORTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2015-03-25
Name of individual signing JOHN WOLF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOLF JOHN A Agent 3321 Henderson Blvd, Tampa, FL, 33609

President

Name Role Address
WOLF JOHN A President 3321 Henderson Blvd, Tampa, FL, 33609

Pirn

Name Role Address
Wolf John A Pirn 3321 Henderson Blvd, Suite 201, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152456 JOHN WOLF INC ACTIVE 2022-12-12 2027-12-31 No data 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL, 33609
G16000132605 ANALOG STUDIO INC EXPIRED 2016-12-09 2021-12-31 No data 217 NORTH HOWARD AVE, SUITE 200, TAMPA, FL, 33606
G16000116775 THE WOLF GROUP EXPIRED 2016-10-27 2021-12-31 No data 217 NORTH HOWARD AVE, TAMPA, FL, 33606
G10000004477 THE WOLF GROUP EXPIRED 2010-01-14 2015-12-31 No data 217 NORTH HOWARD AVE., SUITE 200, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3321 Henderson Blvd, Suite 201, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL 33609 No data
AMENDMENT 2013-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-20 WOLF, JOHN A No data

Court Cases

Title Case Number Docket Date Status
JOHN WOLF and VICTORIA WOLF VS PETER M. HABASHY, P.A. 4D2022-3122 2022-11-18 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC002286

Parties

Name Victoria Wolf
Role Appellant
Status Active
Name JOHN WOLF, INC.
Role Appellant
Status Active
Representations Thomas J. Ali
Name Peter M. Habashy, P.A.
Role Appellee
Status Active
Representations Daniel H. Hunt
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Wolf
Docket Date 2022-12-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' December 15, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Wolf
Docket Date 2022-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of John Wolf
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of John Wolf
Docket Date 2022-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of John Wolf
Docket Date 2022-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' December 14, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Wolf
Docket Date 2022-11-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Wolf

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852147106 2020-04-15 0455 PPP 217 N HOWARD AVE, TAMPA, FL, 33606-1519
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188572
Loan Approval Amount (current) 188572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1519
Project Congressional District FL-14
Number of Employees 11
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190654.04
Forgiveness Paid Date 2021-06-02
3888048400 2021-02-05 0455 PPS 3321 Henderson Blvd Ste 201, Tampa, FL, 33609-2970
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183242.5
Loan Approval Amount (current) 183242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2970
Project Congressional District FL-14
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184959.46
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1307061 Intrastate Non-Hazmat 2004-11-29 60000 2004 1 1 Auth. For Hire
Legal Name JOHN WOLF
DBA Name -
Physical Address 8095 E WOLFGANG CT, FLORAL CITY, FL, 34436, US
Mailing Address 8095 E WOLFGANG CT, FLORAL CITY, FL, 34436, US
Phone (352) 476-3432
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State