Search icon

WENHAM, INC. - Florida Company Profile

Company Details

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

WENHAM, 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: 14 Jan 2015 (10 years ago)
Document Number: P15000004901
FEI/EIN Number 47-3112131

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

Address: 2127 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 2127 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH EDWARD President 254 Island Beach Road, Wells, ME, 04090
LOCKE DOUGLAS Vice President PO BOX 220, BOXFORD, MA, 01921
RUDOLPH KIRK Treasurer 4076 GREEN TREE AVENUE, SARASOTA, FL, 34233
RUDOLPH KIRK Secretary 4076 GREEN TREE AVENUE, SARASOTA, FL, 34233
RUDOLPH KIRK Agent 4076 GREEN TREE AVENUE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 2127 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240717300 2020-05-01 0455 PPP 2127 Tamiami Trail South, VENICE, FL, 34293
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37572.5
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35070.77
Forgiveness Paid Date 2021-06-10
8214118306 2021-01-29 0455 PPS 2127 S Tamiami Trl, Venice, FL, 34293-5011
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-5011
Project Congressional District FL-17
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53117.35
Forgiveness Paid Date 2022-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State