Search icon

TOM WESSEL CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: TOM WESSEL CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM WESSEL CONSTRUCTION CORP. 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: 27 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 1992 (33 years ago)
Document Number: V58182
FEI/EIN Number 650351709

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

Address: 4940 Lakewood Ranch Blvd., SARASOTA, FL, 34240, US
Mail Address: 4940 Lakewood Ranch Blvd., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelle Stephen Officer 2110 Rich Road, Myakka City, FL, 34251
ELWICK GARY K Vice President 4940 Lakewood Ranch Blvd., SARASOTA, FL, 34240
Kelle Stephen Agent 2110 Rich Road, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059941 WESSEL CONSTRUCTION ACTIVE 2017-05-31 2027-12-31 - 4940 LAKEWOOD RANCH BLVD., SUI, SUITE 110, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Kelle, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2110 Rich Road, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 4940 Lakewood Ranch Blvd., Suite 110, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2014-03-10 4940 Lakewood Ranch Blvd., Suite 110, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 1992-08-27 TOM WESSEL CONSTRUCTION CORP. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310050083 0420600 2006-03-29 2639 FRUITVILLE RD., SARASOTA, FL, 34237
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B07
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 B13
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260502 B07
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Current Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260502 B13
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 A03 I
Issuance Date 2006-08-11
Abatement Due Date 2006-08-16
Nr Instances 1
Nr Exposed 5
Gravity 01
305207102 0420600 2002-02-18 6751 PROFESSIONAL PARKWAY WEST, SARASOTA, FL, 34240
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-19
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2002-03-07
Abatement Due Date 2002-03-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628567205 2020-04-15 0455 PPP 4940 Lakewood Ranch Blvd N, SARASOTA, FL, 34240
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75941
Loan Approval Amount (current) 75941
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 Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 236220
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 76567.25
Forgiveness Paid Date 2021-03-02
6662548300 2021-01-27 0455 PPS 4940 Lakewood Ranch Blvd N Ste 110, Lakewood Ranch, FL, 34240-8582
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81515
Loan Approval Amount (current) 81515
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 Lakewood Ranch, SARASOTA, FL, 34240-8582
Project Congressional District FL-17
Number of Employees 6
NAICS code 236220
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 82066.62
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State