Search icon

WHOLESOME GOODS, INC. - Florida Company Profile

Headquarter

Company Details

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

WHOLESOME GOODS, 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: 22 Aug 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: P17000070613
FEI/EIN Number NOT APPLICABLE

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

Address: 5355 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5355 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHOLESOME GOODS, INC., MINNESOTA beeedaca-8cb2-ef11-908b-00155d32b947 MINNESOTA
Headquarter of WHOLESOME GOODS, INC., MISSISSIPPI 1467787 MISSISSIPPI
Headquarter of WHOLESOME GOODS, INC., IDAHO 5923109 IDAHO
Headquarter of WHOLESOME GOODS, INC., ALABAMA 001-156-266 ALABAMA
Headquarter of WHOLESOME GOODS, INC., KENTUCKY 1401060 KENTUCKY
Headquarter of WHOLESOME GOODS, INC., COLORADO 20248057386 COLORADO
Headquarter of WHOLESOME GOODS, INC., CONNECTICUT 3080082 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHOLESOME GOODS 401(K) PLAN 2023 822561500 2024-07-02 WHOLESOME GOODS INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 8447191096
Plan sponsor’s address 5355 115TH AVE N, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WHOLESOME GOODS 401(K) PLAN 2022 822561500 2023-07-16 WHOLESOME GOODS INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 7273064056
Plan sponsor’s address 5355 115TH AVE N, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WHOLESOME GOODS 401(K) PLAN 2021 822561500 2022-05-19 WHOLESOME GOODS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 7273064056
Plan sponsor’s address 5355 115TH AVE N, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MALICE MARKETING LTD Authorized Member 5355 115th Ave N, Clearwater, FL, 33760
YATES MEDIA LTD Authorized Member 5355 115th Ave N, Clearwater, FL, 33760
WISEMAN ALMA Chief Operating Officer 5355 115th Ave N, Clearwater, FL, 33760
ORDONEZ GIL CARLOS Chief Financial Officer 5355 115th Ave N, Clearwater, FL, 33760
SULLENS MARTY T Chief Executive Officer 5355 115th Ave N, Clearwater, FL, 33760
GOLDENBERG ELIAHU CRO 5355 115th Ave N, Clearwater, FL, 33760
FREDRICK JAMES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 5355 115th Ave N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-05-05 5355 115th Ave N, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2018-04-27 FREDRICK JAMES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 600 BYPASS DRIVE SUITE 112, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 2017-08-28 WHOLESOME GOODS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590727 ACTIVE 1000001010762 PINELLAS 2024-09-05 2044-09-11 $ 130,074.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
Name Change 2017-08-28
Domestic Profit 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359307108 2020-04-14 0455 PPP 5355 115th Ave N, CLEARWATER, FL, 33760
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351000
Loan Approval Amount (current) 351000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 44
NAICS code 454111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353269.48
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State