Search icon

RICHARD E. WOLFE, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD E. WOLFE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD E. WOLFE, P.A. 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: 31 Oct 2002 (22 years ago)
Document Number: P02000119696
FEI/EIN Number 710913134

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

Address: 15790 Roosevelt Blvd., Clearwater, FL, 33760, US
Mail Address: 15790 Roosevelt Blvd., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE RICHARD E Director 15790 Roosevelt Blvd., Clearwater, FL, 33760
WOLFE RICHARD E Agent 15790 Roosevelt Blvd., Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 15790 Roosevelt Blvd., Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2014-02-26 15790 Roosevelt Blvd., Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 15790 Roosevelt Blvd., Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407177303 2020-04-30 0455 PPP 15790 ROOSEVELT BLVD, CLEARWATER, FL, 33760-3421
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17080
Loan Approval Amount (current) 17080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33760-3421
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17328.95
Forgiveness Paid Date 2021-10-21
1634688503 2021-02-19 0455 PPS 15790 Roosevelt Blvd, Clearwater, FL, 33760-3421
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15580
Loan Approval Amount (current) 15580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3421
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15667.08
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State