Search icon

WET ENGINEERING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WET ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WET ENGINEERING, 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: 09 Apr 2008 (17 years ago)
Document Number: P08000036124
FEI/EIN Number 262361134

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

Address: 6817 Southpoint Parkway, Suite 803, JACKSONVILLE, FL, 32217, US
Mail Address: 6817 Southpoint Parkway, Suite 803, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WET ENGINEERING, INC., MISSISSIPPI 979676 MISSISSIPPI
Headquarter of WET ENGINEERING, INC., ALABAMA 000-398-620 ALABAMA
Headquarter of WET ENGINEERING, INC., NEW YORK 5662820 NEW YORK
Headquarter of WET ENGINEERING, INC., MINNESOTA 76dac1e7-702d-ef11-9084-00155d01c440 MINNESOTA
Headquarter of WET ENGINEERING, INC., KENTUCKY 0883951 KENTUCKY
Headquarter of WET ENGINEERING, INC., COLORADO 20191132430 COLORADO
Headquarter of WET ENGINEERING, INC., CONNECTICUT 1237594 CONNECTICUT
Headquarter of WET ENGINEERING, INC., ILLINOIS CORP_66593304 ILLINOIS

Key Officers & Management

Name Role Address
SMOOT WILLIAM T Director 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
LEPETRIE JAMES E Director 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
BAXTER HEATHER W Director 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
SMOOT WILLIAM T Agent 90 Big Horn Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 6817 Southpoint Parkway, Suite 803, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2024-10-17 6817 Southpoint Parkway, Suite 803, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 90 Big Horn Trail, Ponte Vedra, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715028701 2021-03-31 0491 PPP 4337 Pablo Oaks Ct Ste 101, Jacksonville, FL, 32224-9647
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79130
Loan Approval Amount (current) 79130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-9647
Project Congressional District FL-05
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79633.35
Forgiveness Paid Date 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State