Search icon

DRYWALL CONTRACTING TODD WENDELL, INC. - Florida Company Profile

Company Details

Entity Name: DRYWALL CONTRACTING TODD WENDELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYWALL CONTRACTING TODD WENDELL, 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2018 (7 years ago)
Document Number: P05000070842
FEI/EIN Number 202842609

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

Address: 7556 COVE TERRACE, SARASOTA, FL, 34231
Mail Address: 7556 COVE TERRACE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Todd Wendell Agent 7556 COVE TERRACE, SARASOTA, FL, 34231
WENDELL TODD Director 7556 COVE TERRACE, SARASOTA, FL, 34231
WENDELL TODD President 7556 COVE TERRACE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Todd Wendell -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 7556 COVE TERRACE, SARASOTA, FL 34231 -
REINSTATEMENT 2018-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155937807 2020-05-01 0455 PPP 7556 COVE TER, SARASOTA, FL, 34231
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17761.04
Forgiveness Paid Date 2021-11-04
3917928306 2021-01-22 0455 PPS 7556 Cove Ter, Sarasota, FL, 34231-5424
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18512.5
Loan Approval Amount (current) 18512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-5424
Project Congressional District FL-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18628.72
Forgiveness Paid Date 2021-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State