Search icon

WESLEY -PAUL- COMPANY INC - Florida Company Profile

Company Details

Entity Name: WESLEY -PAUL- COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESLEY -PAUL- COMPANY 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: 16 Feb 1927 (98 years ago)
Date of dissolution: 23 Nov 1936 (88 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 23 Nov 1936 (88 years ago)
Document Number: 113263
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1936-11-23 - -

Court Cases

Title Case Number Docket Date Status
WESLEY PAUL, VS THE STATE OF FLORIDA, 3D2015-1512 2015-07-02 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2562

Parties

Name WESLEY -PAUL- COMPANY INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESLEY PAUL
Docket Date 2016-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-01-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to correct the record is granted, and within ten (10) days from the date of this order, the clerk of the circuit court is directed to supplement the record to include a copy of the petition for writ of habeas corpus filed February 4, 2015, the lower court¿s February 6, 2015 order to show cause and the lower court¿s June 25, 2015 order denying the petition for writ of habeas corpus.
Docket Date 2015-12-11
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion to correct the record is granted, and appellant is granted leave to supplement and/or correct the record to include a copy of the petition for writ of habeas corpus filed February 4, 2015, the lower court's February 6, 2015 order to show cause and the lower court's June 25, 2015 order denying the petition for writ of habeas corpus.
Docket Date 2015-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ supplemented motion to correct the record
On Behalf Of WESLEY PAUL
Docket Date 2015-08-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of WESLEY PAUL
Docket Date 2015-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESLEY PAUL
WESLEY PAUL VS STATE OF FLORIDA SC2015-0999 2015-05-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CF018113A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-2825

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CF010007B88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CF020584A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CF018114A88810

Parties

Name WESLEY -PAUL- COMPANY INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard Valuntas, Celia Terenzio
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-01
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ The petition for a writ of mandamus is hereby denied without prejudice.
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXPEDITED REVIEW
On Behalf Of State of Florida
View View File
Docket Date 2015-06-26
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's Motion for Expedited Review is hereby denied.
Docket Date 2015-06-12
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ FILED AS PETITIONER'S MOTION FOR EXPEDITIED REVIEW
On Behalf Of WESLEY PAUL
View View File
Docket Date 2015-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-05-29
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2015-05-27
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of WESLEY PAUL
View View File
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-05-27
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS A "MOTION FOR INSOLVENCY AND TO BE DECLARED INDIGENT"
On Behalf Of WESLEY PAUL
View View File
WESLEY PAUL, VS THE STATE OF FLORIDA, 3D2014-1743 2014-07-21 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11324

Parties

Name WESLEY -PAUL- COMPANY INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WESLEY PAUL
Docket Date 2014-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESLEY PAUL
Docket Date 2014-07-21
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
WESLEY PAUL, VS THE STATE OF FLORIDA, 3D2014-1039 2014-05-06 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8789

Parties

Name WESLEY -PAUL- COMPANY INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. FLEUR J. LOBREE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and motion for certification are hereby denied. WELLS, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of WESLEY PAUL
Docket Date 2014-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WESLEY PAUL
Docket Date 2014-09-12
Type Notice
Subtype Notice
Description Notice ~ OF UNTIMELY/DELAY OF ANSWER BRIEF
On Behalf Of WESLEY PAUL
Docket Date 2014-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for emergency treatment is hereby denied. WELLS, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESLEY PAUL
Docket Date 2014-08-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ request for emergency treatment
On Behalf Of WESLEY PAUL
Docket Date 2014-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Wesley Paul Y17945
Docket Date 2014-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 Suppl volume.
Docket Date 2014-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s amended motion to correct the record on appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal with the documents and transcripts as stated in the motion. Appellant¿s July 7, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in the motion.
Docket Date 2014-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ amended motion to correct the record
On Behalf Of WESLEY PAUL
Docket Date 2014-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WESLEY PAUL
Docket Date 2014-07-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to correct the record on appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal with the documents as stated in said motion.
Docket Date 2014-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct the record
On Behalf Of WESLEY PAUL
Docket Date 2014-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant's motion to relinquish jurisdiction is hereby denied.
Docket Date 2014-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WESLEY PAUL
Docket Date 2014-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESLEY PAUL
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273168108 2020-07-28 0455 PPP 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301-2204
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33301-2204
Project Congressional District FL-23
Number of Employees 2
NAICS code 541613
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1069698306 2021-01-16 0455 PPS 1807 NE 59th St, Fort Lauderdale, FL, 33308-2443
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-2443
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20694.42
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State