Search icon

WENDY O II, INC. - Florida Company Profile

Company Details

Entity Name: WENDY O II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENDY O II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000100477
FEI/EIN Number 650881857

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

Address: 1249 BEACH ROAD, ENGLEWOOD, FL, 34223
Mail Address: 1249 BEACH ROAD, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH WENDY E Agent 1249 BEACH ROAD, ENGLEWOOD, FL, 34223
NORTH WENDY E Director 1702 SPOONBILL DRIVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-24 NORTH, WENDY EPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1249 BEACH ROAD, ENGLEWOOD, FL 34223 -
NAME CHANGE AMENDMENT 2005-11-14 WENDY O II, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 1249 BEACH ROAD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2004-01-09 1249 BEACH ROAD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784777105 2020-04-14 0455 PPP 1249 BEACH RD, ENGLEWOOD, FL, 34223-4271
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45677
Loan Approval Amount (current) 45677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34223-4271
Project Congressional District FL-17
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46006.89
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State