Search icon

WENDELTA, INC.

Branch

Company Details

Entity Name: WENDELTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 May 2018 (7 years ago)
Branch of: WENDELTA, INC., MISSISSIPPI (Company Number 202381)
Document Number: F18000002395
FEI/EIN Number 640581348
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
CARLISLE CHANCELLOR G President 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Chief Financial Officer

Name Role Address
Lucka Eric Chief Financial Officer 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Chie

Name Role Address
McDaniel Brian Chie 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Vice President

Name Role Address
Jones J. Gregory Vice President 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Exec

Name Role Address
Campbell L. D Exec 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Asst

Name Role Address
Henson Erin G Asst 1 Dr. ML King Jr. Ave., Memphis, TN, 38103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1 Dr. ML King Jr. Ave., Suite 130, Memphis, TN 38103 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1 Dr. ML King Jr. Ave., Suite 130, Memphis, TN 38103 No data

Court Cases

Title Case Number Docket Date Status
Carol McNair, Appellant(s) v. Wendelta, Inc., Appellee(s). 1D2024-1394 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23-CA-810

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State