Entity Name: | WENDELTA, 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 May 2018 (7 years ago) |
Branch of: | WENDELTA, INC., MISSISSIPPI (Company Number 202381) |
Document Number: | F18000002395 |
FEI/EIN Number |
640581348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103, US |
Mail Address: | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
CARLISLE CHANCELLOR G | President | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
Lucka Eric | Chief Financial Officer | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
McDaniel Brian | Chie | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
Jones J. Gregory | Vice President | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
Campbell L. D | Exec | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
Henson Erin G | Asst | 1 Dr. ML King Jr. Ave., Memphis, TN, 38103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1 Dr. ML King Jr. Ave., Suite 130, Memphis, TN 38103 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1 Dr. ML King Jr. Ave., Suite 130, Memphis, TN 38103 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carol McNair, Appellant(s) v. Wendelta, Inc., Appellee(s). | 1D2024-1394 | 2024-05-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carol McNair |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | WENDELTA, INC. |
Role | Appellee |
Status | Active |
Representations | Julia Kathleen Maddalena |
Name | Hon. William Scott Henry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Bay Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Wendelta, Inc. |
Docket Date | 2024-11-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Wendelta, Inc. |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Second Notice of Agreed Extension of Time 15 days 10/31/2024 |
On Behalf Of | Wendelta, Inc. |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days 10/16/24 |
On Behalf Of | Wendelta, Inc. |
Docket Date | 2024-08-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Carol McNair |
View | View File |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carol McNair |
Docket Date | 2024-07-24 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-122 pages |
On Behalf Of | Bay Clerk |
Docket Date | 2024-07-16 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Bay Clerk |
Docket Date | 2024-06-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Carol McNair |
Docket Date | 2024-06-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Carol McNair |
Docket Date | 2024-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Carol McNair |
View | View File |
Docket Date | 2024-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-13 |
Foreign Profit | 2018-05-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State