Search icon

WILDER ARCHITECTURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILDER ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2003 (22 years ago)
Document Number: P03000028003
FEI/EIN Number 651177841
Address: 1315 E 7TH AVE., STE. 106, TAMPA, FL, 33605, US
Mail Address: 1315 E 7TH AVE., STE. 106, TAMPA, FL, 33605, US
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN W President 1315 E 7TH AVE., STE. 106, TAMPA, FL, 33605
RICE ERIC C Vice President 1315 E 7TH AVE., STE. 106, TAMPA, FL, 33605
HEADLAND KIM D Vice President 1315 E 7TH AVE., STE. 106, TAMPA, FL, 33605
THOMPSON JOHN Agent 1315 E SEVENTH AVENUE, TAMPA, FL, 33605

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN THOMPSON
User ID:
P3297947

Unique Entity ID

Unique Entity ID:
CNGYA5UVM3N7
CAGE Code:
5AM03
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2024-04-23

Form 5500 Series

Employer Identification Number (EIN):
651177841
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-08 THOMPSON, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1315 E SEVENTH AVENUE, SUITE 106, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 1315 E 7TH AVE., STE. 106, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-10-26 1315 E 7TH AVE., STE. 106, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
134242.00
Total Face Value Of Loan:
134242.00
Date:
2020-04-11
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:
138500.00
Total Face Value Of Loan:
138500.00
Date:
2009-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
242000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$138,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,782.55
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $138,500
Jobs Reported:
10
Initial Approval Amount:
$134,242
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,878.27
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $134,239
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State