Search icon

WHEAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WHEAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEAT ENTERPRISES, 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: 12 Oct 2000 (25 years ago)
Document Number: P00000096388
FEI/EIN Number 593675833

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

Mail Address: 5060 Woodbine Road, PACE, FL, 32571, US
Address: 7160 WASP ST., BLDG 3044, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEAT TIMOTHY D Vice President 5060 Woodbine Road, PACE, FL, 32571
WHEAT TONNA D President 5060 Woodbine Road, PACE, FL, 32571
WHEAT TIMOTHY D Agent 5060 Woodbine Road, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-26 7160 WASP ST., BLDG 3044, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5060 Woodbine Road, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-17 7160 WASP ST., BLDG 3044, MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379537001 2020-04-06 0491 PPP 5060 WOODBINE RD, Pace, FL, 32571-8713
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28797.47
Loan Approval Amount (current) 28797.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8713
Project Congressional District FL-01
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29006.25
Forgiveness Paid Date 2020-12-31
3583648304 2021-01-22 0491 PPS 5060 Woodbine Rd, Pace, FL, 32571-8713
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28638.92
Loan Approval Amount (current) 28638.92
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8713
Project Congressional District FL-01
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28805.98
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State