Search icon

WONG & FERRERA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: WONG & FERRERA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WONG & FERRERA 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: 20 Oct 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P09000086439
FEI/EIN Number 271252046

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

Address: 7827 N Dale Mabry Hwy, TAMPA, FL, 33614, US
Mail Address: 7827 N Dale Mabry Hwy, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA SUSAN President 5411 BEAUMONT CENTER BLVD, TAMPA, FL, 33634
FERRERA SUSAN Secretary 5411 BEAUMONT CENTER BLVD, TAMPA, FL, 33634
WONG HON Chief Executive Officer 5411 BEAUMONT CENTER BLVD., TAMPA, FL, 33634
WONG HON Secretary 5411 BEAUMONT CENTER BLVD., TAMPA, FL, 33634
FERRERA SUSAN L Agent 5411 BEAUMONT CENTER BLVD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104397 ALL COUNTY TAMPA BAY PROPERTY MANAGEMENT ACTIVE 2010-11-10 2025-12-31 - 5411 BEAUMONT CENTER BLVD., SUITE #755, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7827 N Dale Mabry Hwy, SUITE 210, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2025-01-06 7827 N Dale Mabry Hwy, Suite 210, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7827 N Dale Mabry Hwy, Suite 210, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2020-01-10 WONG & FERRERA ENTERPRISES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 5411 BEAUMONT CENTER BLVD, SUITE 755, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 5411 BEAUMONT CENTER BLVD, SUITE 755, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2014-01-20 5411 BEAUMONT CENTER BLVD, SUITE 755, TAMPA, FL 33634 -
AMENDMENT 2012-02-23 - -
REGISTERED AGENT NAME CHANGED 2011-12-15 FERRERA, SUSAN L -
AMENDMENT 2011-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
Name Change 2020-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601628502 2021-03-10 0455 PPS 5411 Beaumont Center Blvd Ste 755, Tampa, FL, 33634-5227
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name All County Property Management
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5227
Project Congressional District FL-14
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34140.78
Forgiveness Paid Date 2022-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State