Search icon

WALLPAPER BY WENDY, INC. - Florida Company Profile

Company Details

Entity Name: WALLPAPER BY WENDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLPAPER BY WENDY, 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: 12 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P98000003476
FEI/EIN Number 650808829

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

Address: 6821 Norton Avenue, WEST PALM BEACH, FL, 33405, US
Mail Address: 6821 Norton Avenue, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS WENDY A President 6821 Norton Avenue, WEST PALM BEACH, FL, 33405
VIAU CHELSEA L Vice President 501 Fern Street, WEST PALM BEACH, FL, 33401
DEAN HENRY C.P.A. Agent 220 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045807 CHELSEA LANE & COMPANY EXPIRED 2013-05-14 2018-12-31 - 804 LAKE AVE, LAKE WORTH, FL, 33460, US
G09000175624 THE SUNFLOWER ROOM EXPIRED 2009-11-16 2014-12-31 - P.O. BOX 1289, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 6821 Norton Avenue, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-09-13 6821 Norton Avenue, WEST PALM BEACH, FL 33405 -
AMENDMENT 2013-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 220 GEORGE BUSH BLVD., DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2004-03-15 DEAN, HENRY, C.P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
MISC FILING 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141367304 2020-04-29 0455 PPP 501 Fern St, West Palm Beach, FL, 33401
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38717.87
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State