Search icon

WELBRO BUILDING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: WELBRO BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELBRO BUILDING CORPORATION 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: 19 Dec 1997 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: P97000106713
FEI/EIN Number 593483018

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

Address: 2301 MAITLAND CENTER PARKWAY, 250, MAITLAND, FL, 32751, US
Mail Address: 2301 MAITLAND CENTER PARKWAY, 250, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WELBRO BUILDING CORPORATION, MISSISSIPPI 664318 MISSISSIPPI
Headquarter of WELBRO BUILDING CORPORATION, RHODE ISLAND 000526036 RHODE ISLAND
Headquarter of WELBRO BUILDING CORPORATION, ALABAMA 000-913-961 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING/401(K) PLAN AND TRUST FOR EMPLOYEES OF WELBRO BUILDING CORPORATION 2023 593483018 2024-07-31 WELBRO BUILDING CORPORATION 132
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 236200
Sponsor’s telephone number 4074750800
Plan sponsor’s address 2301 MAITLAND CENTER PKWY STE 250, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CHELSEY BEAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLMES BRUCE E Director 2301 MAITLAND CENTER PARKWAY, #250, MAITLAND, FL, 32751
DAVIS STEVEN S Director 2301 MAITLAND CENTER PARKWAY, #250, MAITLAND, FL, 32751
WUENSCHELL KENNETH H President 2301 MAITLAND CENTER PARKWAY, #250, MAITLAND, FL, 32751
NELSON LARRY F Vice President 2301 MAITLAND CENTER PARKWAY, #250, MAITLAND, FL, 32751
SFEIR JOHN F Vice President 2301 MAITLAND CENTER PKWY, #250, MAITLAND, FL, 32751
BENNETT DARICK E Seni 2301 MAITLAND CENTER PKWY, #250, MAITLAND, FL, 32751
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023368 WELBRO MCCREE MANHATTAN A JOINT VENTURE EXPIRED 2013-03-07 2018-12-31 - 3940 PROSPECT AVENUE, STE 101, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDED AND RESTATEDARTICLES 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 2301 MAITLAND CENTER PARKWAY, 250, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2005-04-15 2301 MAITLAND CENTER PARKWAY, 250, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
Reg. Agent Change 2024-10-02
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
Amended and Restated Articles 2021-09-30
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347734337 0419700 2024-09-05 2 SEBASTIAN HARBOR DRIVE, SAINT AUGUSTINE, FL, 32084
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-09-05
Emphasis N: FALL
Case Closed 2024-12-17

Related Activity

Type Complaint
Activity Nr 2208146
Safety Yes
347689523 0419700 2024-08-15 999 TOMOKA ROAD, FL, 32174
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-09-04
347169914 0419730 2023-12-18 300 HERMIT SMITH RD, APOPKA, FL, 32703
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-12-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-12-18
347128415 0419700 2023-11-29 999 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-29
Emphasis P: CTARGET, N: CTARGET
Case Closed 2023-12-05
346535933 0419700 2023-03-01 1201 SOUTH WOODWARD AVENUE, DELAND, FL, 32720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-03-01
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-03-21
344543665 0419700 2020-01-08 715 FIRST STREET N, JACKSONVILLE BEACH, FL, 32250
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-01-31
342503695 0420600 2017-07-27 AUTOGRAPH HOTEL BY MARIOTT 2500 N. ROCKY POINT DR., TAMPA, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-07-31
339571820 0420600 2014-01-17 MARRIOTT VILLAGE AT LAKE BUENA VISTA COURTYARD MARRIOTT - 8623 VINELAND AVE., ORLANDO, FL, 32821
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-01-17
310449681 0420600 2006-10-30 9500-9512 VIA ENCINAS, ORLANDO, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-01
Emphasis L: FALL, N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2007-01-11
310203138 0420600 2006-06-21 9939 UNIVERSAL BLVD., ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-22
Case Closed 2006-07-10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-20
Case Closed 2005-05-24

Related Activity

Type Inspection
Activity Nr 309020907
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-22
Emphasis L: FALL
Case Closed 2004-03-26

Related Activity

Type Complaint
Activity Nr 204861314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-08-06
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-10-15

Related Activity

Type Complaint
Activity Nr 204571392
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 D03
Issuance Date 2003-09-23
Abatement Due Date 2003-10-01
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-01-15
Emphasis S: CONSTRUCTION
Case Closed 2002-02-11
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-31
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-12-04
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-05-22
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-05-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-01
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-05-07
Abatement Due Date 2001-05-11
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 9
Nr Exposed 3
Gravity 02
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-05
Emphasis L: FLCARE
Case Closed 2000-04-07
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-11-13
Case Closed 1998-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127507102 2020-04-09 0491 PPP 2301 MAITLAND CENTER PKWY, MAITLAND, FL, 32751-4128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2170300
Loan Approval Amount (current) 2170300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4128
Project Congressional District FL-10
Number of Employees 96
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2195379.02
Forgiveness Paid Date 2021-06-11
7575698807 2021-04-21 0491 PPS 2301 Maitland Center Pkwy Ste 250, Maitland, FL, 32751-4193
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1937105
Loan Approval Amount (current) 1937105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4193
Project Congressional District FL-10
Number of Employees 88
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1947113.38
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State