Search icon

WINDERWEEDLE, HAINES, WARD & WOODMAN, P.A. - Florida Company Profile

Company Details

Entity Name: WINDERWEEDLE, HAINES, WARD & WOODMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDERWEEDLE, HAINES, WARD & WOODMAN, P.A. 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: 19 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1993 (32 years ago)
Document Number: 602171
FEI/EIN Number 591295597

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

Address: 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL, 32789, US
Mail Address: P. O. BOX 880, WINTER PARK, FL, 32790-0880, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS JERE FJr. President P. O. BOX 880, WINTER PARK, FL, 327900880
CHEEK JAMES EIII Vice President P. O. BOX 880, WINTER PARK, FL, 327900880
DAVIS RYAN E Vice President P. O. BOX 880, WINTER PARK, FL, 327900880
CAROLAN J.P. Jr. Vice President P. O. BOX 880, WINTER PARK, FL, 327900880
WHITE GRAHAM Vice President P. O. BOX 880, WINTER PARK, FL, 327900880
DEERY J. JEFFREY F Vice President P. O. BOX 880, WINTER PARK, FL, 327900880
WHWW, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
591295597
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-08-29 329 PARK AVENUE NORTH, 2ND FLOOR, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-02-15 WHWW, INC. -
AMENDMENT 1993-04-26 - -

Court Cases

Title Case Number Docket Date Status
BABCOCK & MALABAR, LLC, et al., Appellant(s) v. BRIAN WEST and WINDERWEEDLE, HAINES, WARD & WOODMAN, P.A., Appellee(s). 4D2024-2735 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432024CA000050

Parties

Name BABCOCK & MALABAR, LLC
Role Appellant
Status Active
Representations Paul Joseph Parton, Tim Breuer Wright
Name Shimon Wolkowicki
Role Appellant
Status Active
Name Elena Palinsky
Role Appellant
Status Active
Name WINDERWEEDLE, HAINES, WARD & WOODMAN, P.A.
Role Appellee
Status Active
Representations James Edward Cheek, III, Richard Brian Weinman
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Brian West
Role Appellee
Status Active
Representations Gregory Roether Elder, John Kevin Copeland

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Babcock & Malabar, LLC
View View File
Docket Date 2024-10-25
Type Order
Subtype Order to Obtain Final Order
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 29, 2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Babcock & Malabar, LLC
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1211
On Behalf Of Martin Clerk
Docket Date 2024-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Babcock & Malabar, LLC
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 21, 2024 motion for extension of time is granted. Appellant shall obtain a final order on or before December 16, 2024.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1163200.00
Total Face Value Of Loan:
1219700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1163200
Current Approval Amount:
1219700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1226249.62

Date of last update: 01 Jun 2025

Sources: Florida Department of State