Search icon

W.A.S.I., INC. - Florida Company Profile

Company Details

Entity Name: W.A.S.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.A.S.I., 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 Jul 1960 (65 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 238589
FEI/EIN Number 591315802

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

Address: MARGUARITE WHITE, 538-540 NORTHWOOD RD, WEST PALM BEACH, FL, 33407-5818
Mail Address: MARGUARITE WHITE, 538-540 NORTHWOOD RD, WEST PALM BEACH, FL, 33407-5818
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE,GERALD Director 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE, RALPH President 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE, RALPH Director 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE,MARGUERITE Secretary 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE,MARGUERITE Treasurer 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE,MARGUERITE Director 540 NORTHWOOD RD., WEST PALM BEACH, FL
WHITE, ELMER Vice President 540 NORTHWOOD ROAD, WEST PALM BEACH, FL
WHITE, ELMER Director 540 NORTHWOOD ROAD, WEST PALM BEACH, FL
WHITE,MARGUERITE Agent 342 BLOSSOM LANE, PALM BEACH SHORES, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1997-01-07 W.A.S.I., INC. -
CORPORATE MERGER 1988-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008333
AMENDMENT 1985-06-17 - -

Court Cases

Title Case Number Docket Date Status
JAMES W. COATES and KAREEN COATES VS BENNETT AUTO SUPPLY, INC. 4D2017-1533 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-00139 CA 27

Parties

Name KAREEN COATES
Role Appellant
Status Active
Name JAMES W. COATES
Role Appellant
Status Active
Representations CHARLES S. SIEGEL, CHARLES P. STERN, Rebecca Vinocur
Name GOODYEAR TIRE AND RUBBER CO.
Role Appellee
Status Active
Name ALLIEDSIGNAL, INC.
Role Appellee
Status Active
Name W.A.S.I., INC.
Role Appellee
Status Active
Name BENNETT AUTO SUPPLY, INC.
Role Appellee
Status Active
Representations Ari C. Shapiro, Melissa Raspall Alvarez, Anthony Nolan Upshaw, Jack R. Reiter, Eduardo J. Medina, Caroline Maria Lovino
Name WHITNEY'S AUTO SUPPLY OF LAKE WORTH, INC.
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Charles P. Stern's July 30, 2018 verified motion for permission to appear pro hac vice is granted, and Charles P. Stern, Esquire, is permitted to appear in this appeal as counsel for appellants. Charles P. Stern, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES W. COATES
Docket Date 2018-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES W. COATES
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before June 14, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES W. COATES
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 4, 2018 notice of voluntary dismissal filed by the appellee, the cross appeal is dismissed.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (OF CROSS-APPEAL)
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (15 DAYS TO 6/04/18)
On Behalf Of JAMES W. COATES
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/30/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (62 PAGES)
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 22, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/28/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/29/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES W. COATES
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES W. COATES
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 24 DAYS TO 11/27/17
On Behalf Of JAMES W. COATES
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of JAMES W. COATES
Docket Date 2017-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 66 DAYS TO 10/30/17
On Behalf Of JAMES W. COATES
Docket Date 2017-07-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2017-07-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 7186 PAGES
Docket Date 2017-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of JAMES W. COATES
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL
Docket Date 2017-06-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants’ June 22, 2017 verified motion for permission to appear pro hac vice is granted, and Charles S. Siegel, Esquire, is permitted to appear in this appeal as counsel for appellants.
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's May 25, 2017 jurisdictional order, and upon consideration of the final judgment filed with this court on June 14, 2017, it is ORDERED that jurisdiction is now vested with this court and this appeal may proceed.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT SIGNED BY THE CIRCUIT COURT ON JUNE 7, 2017
On Behalf Of JAMES W. COATES
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response ~ TO STATEMENT RE: SUBJECT MATTER JURISDICTION
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-06-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JAMES W. COATES
Docket Date 2017-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES W. COATES
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-07-21
NAME CHANGE 1997-01-07
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State