Search icon

WKDR III, INC. - Florida Company Profile

Company Details

Entity Name: WKDR III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WKDR III, 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: 11 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P14000032867
FEI/EIN Number 46-5566877

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

Mail Address: 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240, US
Address: 916 NORTH YOUND BLVD, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D President 3118 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
Plattner Douglas Agent 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078092 CHIEFLAND FORD ACTIVE 2014-07-29 2029-12-31 - 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 916 NORTH YOUND BLVD, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Plattner, Douglas -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3118 WALTER TRAVIS DR, SARASOTA, FL 34240 -
AMENDMENT 2014-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341482941 0419700 2016-05-18 916 N. YOUNG BLVD., CHIEFLAND, FL, 32626
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-18
Case Closed 2016-10-17

Related Activity

Type Complaint
Activity Nr 1090790
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-08-01
Abatement Due Date 2016-09-16
Current Penalty 1836.0
Initial Penalty 3060.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to being struck by polyvinyl chloride pipe fragmentation: a. On or about May 18, 2016, employees working and walking through the west half of the shop area, were exposed to the hazard of being struck by flying shards of polyvinyl chloride piping, in that the compressed air (160 p.s.i.) was passed through polyvinyl chloride piping from the air compressor to the air hose connections.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814487706 2020-05-01 0491 PPP 916 N Young Blvd, Chiefland, FL, 32626-1109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153665
Loan Approval Amount (current) 153665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chiefland, LEVY, FL, 32626-1109
Project Congressional District FL-03
Number of Employees 20
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155744.74
Forgiveness Paid Date 2021-09-09
3755698501 2021-02-24 0491 PPS 916 N Young Blvd, Chiefland, FL, 32626-1109
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153664
Loan Approval Amount (current) 153664
Undisbursed Amount 0
Franchise Name Ford Motor Company Dealer Sales and Service Agreement
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chiefland, LEVY, FL, 32626-1109
Project Congressional District FL-03
Number of Employees 20
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155950.02
Forgiveness Paid Date 2022-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State