Search icon

JOHN WOLF, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

JOHN WOLF, 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: 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

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

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:
Headquarter of
Company Number:
CORP_66039072
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593646334
Plan Year:
2023
Number Of Participants:
7
Sponsors DBA Name:
THE WOLF GROUP
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors DBA Name:
THE WOLF GROUP
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors DBA Name:
THE WOLF GROUP
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
THE WOLF GROUP
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors DBA Name:
THE WOLF GROUP
Sponsors Telephone Number:

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 - 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL, 33609
G16000132605 ANALOG STUDIO INC EXPIRED 2016-12-09 2021-12-31 - 217 NORTH HOWARD AVE, SUITE 200, TAMPA, FL, 33606
G16000116775 THE WOLF GROUP EXPIRED 2016-10-27 2021-12-31 - 217 NORTH HOWARD AVE, TAMPA, FL, 33606
G10000004477 THE WOLF GROUP EXPIRED 2010-01-14 2015-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 3321 Henderson Blvd, Suite 201, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 3321 HENDERSON BLVD, SUITE 201, TAMPA, FL 33609 -
AMENDMENT 2013-05-02 - -
REGISTERED AGENT NAME CHANGED 2001-08-20 WOLF, JOHN A -

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
183242.50
Total Face Value Of Loan:
183242.50
Date:
2020-04-15
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:
188572.00
Total Face Value Of Loan:
188572.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183242.5
Current Approval Amount:
183242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184959.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188572
Current Approval Amount:
188572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190654.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State