Search icon

T H W CORPORATION

Company Details

Entity Name: T H W CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1978 (46 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 583028
FEI/EIN Number 00-0000000
Address: C/O THEODORE H WAFFA, 809 SW COCONUT DR PO BOX 14243, FT LAUD, FL 33302
Mail Address: C/O THEODORE H WAFFA, 809 SW COCONUT DR PO BOX 14243, FT LAUD, FL 33302
ZIP code: 33302
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAFFA, THEODORE H. Agent 809 S.W. COCONUT DR., FT. LAUDERDALE, FL 33315

President

Name Role Address
WAFFA, THEODORE H. President 809 S.W.COCONUT DR., FT. LAUDERDALE, FL

Director

Name Role Address
WAFFA, THEODORE H. Director 809 S.W.COCONUT DR., FT. LAUDERDALE, FL
WAFFA, ILENE M. Director 809 S.W. COCONUT DR., FT. LAUDERDALE, FL

Secretary

Name Role Address
WAFFA, ILENE M. Secretary 809 S.W. COCONUT DR., FT. LAUDERDALE, FL

Treasurer

Name Role Address
WAFFA, ILENE M. Treasurer 809 S.W. COCONUT DR., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-05-13 C/O THEODORE H WAFFA, 809 SW COCONUT DR PO BOX 14243, FT LAUD, FL 33302 No data
CHANGE OF MAILING ADDRESS 1983-05-13 C/O THEODORE H WAFFA, 809 SW COCONUT DR PO BOX 14243, FT LAUD, FL 33302 No data

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF REVENUE O/B/O T. H. W. VS D. E. B. 2D2020-0271 2020-01-23 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-5046

Parties

Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G., ANN L. VECCHIO, A.A.G.
Name T H W CORPORATION
Role Appellant
Status Active
Name D.E.B., INC.
Role Appellee
Status Active
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 23, 2020, order to show cause is discharged. This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice.
Docket Date 2020-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PATERNITY
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent having not served a response to the petition for writ of certiorari, as ordered by this court on two occasions, the petition will be decided without one.
Docket Date 2020-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to the petitioner's petition for writ of certiorari within fifteen days or the petition may be decided without a response.
Docket Date 2020-03-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED-SEE 2/4/20 ORDER.***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF REVENUE

Date of last update: 05 Feb 2025

Sources: Florida Department of State