Search icon

WESTCON GROUP NORTH AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WESTCON GROUP NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Feb 2017 (8 years ago)
Branch of: WESTCON GROUP NORTH AMERICA, INC., NEW YORK (Company Number 2064158)
Document Number: F17000000850
FEI/EIN Number 13-3911669

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

Address: 14840 Conference Center Drive, Chantilly, VA, 20151, US
Mail Address: 14840 Conference Center Drive, Chantilly, VA, 20151, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Polk Dennis J President 14840 Conference Center Drive, Chantilly, VA, 20151
Witt Marshall W Chief Financial Officer 14840 Conference Center Drive, Chantilly, VA, 20151
Leung Simon Y Secretary 14840 Conference Center Drive, Chantilly, VA, 20151
Grant Cheryl Director 14840 Conference Center Drive, Chantilly, VA, 20151
Witt Marshall W Director 14840 Conference Center Drive, Chantilly, VA, 20151
Urban Michael J President 14840 Conference Center Drive, Chantilly, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 14840 Conference Center Drive, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2024-03-24 14840 Conference Center Drive, Chantilly, VA 20151 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503118 TERMINATED 1000000834599 COLUMBIA 2019-07-22 2039-07-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GENERAL PROJECTION SYSTEMS, INC. VS WESTCON GROUP NORTH AMERICA, INC. AND CHERYL WALKER-WAYSON 5D2018-0558 2018-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002113

Parties

Name GENERAL PROJECTION SYSTEMS, INC.
Role Appellant
Status Active
Name WESTCON GROUP NORTH AMERICA, INC.
Role Appellee
Status Active
Representations COURTNEY A. MCCORMICK, Sara F. Holladay-Tobias, KIMBERLY T. MYDOCK
Name Cheryl Walker-Wayson
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 4/18 MOT TO DISM IS MOOT
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ATTACHMENT IN CONF
On Behalf Of Cheryl Walker-Wayson
Docket Date 2018-04-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WESTCON GROUP NORTH AMERICA, INC.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WESTCON GROUP NORTH AMERICA, INC.
Docket Date 2018-04-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 15 DAYS AND AA W/I 15 DAYS SHOW CAUSE RE: TIMELINESS OF APPEAL
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 3/14 ORDER WITHDRAWN, ROA 6/11, INIT BRF 5/2
Docket Date 2018-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ WITHDRAWN PER 3/16 ORDER & REINST
Docket Date 2018-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/19/18
On Behalf Of Cheryl Walker-Wayson
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-29
Foreign Profit 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State