Entity Name: | WYNNE BUILDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WYNNE BUILDING CORPORATION 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 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jun 1983 (42 years ago) |
Document Number: | 358126 |
FEI/EIN Number |
591294759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12804 SW 122 AVENUE, MIAMI, FL, 33186 |
Address: | 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNNE, JOEL | President | 12804 SW 122 AVE, MIAMI, FL |
WYNNE, JOEL | Director | 12804 SW 122 AVE, MIAMI, FL |
WYNNE, MATTHEW L. | Vice President | 8000 SO U. S. ], PORT ST. LUCIE, FL |
WYNNE, MATTHEW L. | Treasurer | 8000 SO U. S. ], PORT ST. LUCIE, FL |
WYNNE, MATTHEW L. | Director | 8000 SO U. S. ], PORT ST. LUCIE, FL |
WYNNE, ERIC P. | Vice President | 8000 SO U.S. 1, PORT ST. LUCIE, FL |
WYNNE, ERIC P. | Secretary | 8000 SO U.S. 1, PORT ST. LUCIE, FL |
WYNNE, ERIC P. | Director | 8000 SO U.S. 1, PORT ST. LUCIE, FL |
WYNNE, JOEL | Agent | 8000 SOUTH US 1, PORT SAINT LUCIE, FL, 34952 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044954 | HAMPTON INN AND SUITES BY HILTON WEST MELBOURNE PALM BAY ROAD | ACTIVE | 2025-04-01 | 2030-12-31 | - | 12804 SW 122ND AVE, MIAMI, FL, 33186 |
G19000099365 | HOME 2 SUITES BY HILTON STUART, FLORIDA | EXPIRED | 2019-09-10 | 2024-12-31 | - | 1440 NW FEDERAL HIGHWAY, STUART, FL, 34994 |
G18000091781 | IMPERIAL AT KENDALL APARTMENTS | ACTIVE | 2018-08-17 | 2028-12-31 | - | 12804 SW 122ND AVE, MIAMI, FL, 33186 |
G17000080438 | HAMPTON INN AND SUITES BY HILTON WEST MELBOURNE PALM BAY ROAD | EXPIRED | 2017-07-27 | 2022-12-31 | - | 12804 SW 122ND AVE, MIAMI, FL, 33186 |
G15000030111 | BEST WESTERN PLUS KENDALL HOTEL & SUITES | ACTIVE | 2015-03-24 | 2025-12-31 | - | 8560 SW 124TH AVE, MIAMI, FL, 33186 |
G14000101933 | WYNNE CITRUS | EXPIRED | 2014-10-07 | 2019-12-31 | - | 8000 SOUTH US HIGHWAY ONE, SUITE 402, PORT SAINT LUCIE, FL, 34952 |
G14000029415 | KENDALL COMMERCIAL CENTER | ACTIVE | 2014-03-24 | 2029-12-31 | - | 12804 SW 122ND AVE, MIAMI, FL, 33186 |
G12000121663 | GREEN TURTLE CLUB MIAMI | ACTIVE | 2012-12-17 | 2028-12-31 | - | 12804 SW 122ND AVE, MIAMI, FL, 33186 |
G07212900213 | IMPERIAL AT KENDALL APARTMENTS | EXPIRED | 2007-07-31 | 2012-12-31 | - | 12804 SW 122ND AVENUE, MIAMI, FL, 33186 |
G07212900210 | TENNIS VILLAS APARTMENTS | ACTIVE | 2007-07-31 | 2028-12-31 | - | 12804 SW 122ND AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-06 | 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-06 | 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | 8000 SOUTH US 1, SUITE 402, PORT SAINT LUCIE, FL 34952 | - |
NAME CHANGE AMENDMENT | 1983-06-28 | WYNNE BUILDING CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIAMA OGILVIE VS WYNNE BUILDING CORPORATION | 4D2019-3176 | 2019-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mariama Ogilvie |
Role | Appellant |
Status | Active |
Name | WYNNE BUILDING CORPORATION |
Role | Appellee |
Status | Active |
Representations | ANDRES VELEZ |
Name | Hon. Edmond W. Alonzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-24 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Mariama Ogilvie |
Docket Date | 2019-10-15 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2019-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mariama Ogilvie |
Docket Date | 2019-10-15 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State