Search icon

WOOLEMS, INC. - Florida Company Profile

Company Details

Entity Name: WOOLEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOLEMS, INC. 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: 01 Oct 1984 (41 years ago)
Document Number: H23332
FEI/EIN Number 592450560

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

Address: 2301 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 2301 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOLEMS, INC. 401(K) PLAN 2023 592450560 2024-07-25 WOOLEMS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE, 150, WEST PALM BEACH, FL, 33409
WOOLEMS, INC. 401(K) PLAN 2022 592450560 2023-10-16 WOOLEMS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE, 150, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ERICA A. BAUMAN
Valid signature Filed with authorized/valid electronic signature
WOOLEMS, INC. 401(K) PLAN 2021 592450560 2022-10-08 WOOLEMS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE, 150, WEST PALM BEACH, FL, 33409
WOOLEMS, INC. 401(K) PLAN 2020 592450560 2021-09-20 WOOLEMS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE, 150, WEST PALM BEACH, FL, 33409
WOOLEMS, INC. 401(K) PLAN 2019 592450560 2020-10-12 WOOLEMS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE #150, WEST PALM BEACH, FL, 33409
WOOLEMS, INC. 401(K) PLAN 2018 592450560 2019-09-12 WOOLEMS, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE #150, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
WOOLEMS, INC. 401(K) PLAN 2017 592450560 2018-08-20 WOOLEMS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE #150, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
WOOLEMS, INC. 401(K) PLAN 2016 592450560 2017-09-28 WOOLEMS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE #150, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-28
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
WOOLEMS, INC. 401(K) PLAN 2015 592450560 2016-04-14 WOOLEMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2301 CENTREPARK WEST DRIVE #150, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-14
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
WOOLEMS, INC. 401(K) PLAN 2014 592450560 2015-09-04 WOOLEMS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 236110
Sponsor’s telephone number 5618350401
Plan sponsor’s address 2900 HILLSBORO ROAD, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-04
Name of individual signing JAMES WOOLEMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WOOLEMS JAMES President 2301 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409
WOOLEMS, JAMES Agent 2301 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 2301 CENTREPARK WEST DRIVE, SUITE 150, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-03-02 2301 CENTREPARK WEST DRIVE, SUITE 150, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 2301 CENTREPARK WEST DRIVE, SUITE 150, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 1991-12-23 WOOLEMS, JAMES -

Court Cases

Title Case Number Docket Date Status
ATLANTIS AIR CONDITIONING CORP., Petitioner(s) v. WOOLEMS, INC., Respondent(s). 4D2024-2864 2024-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA017015XXX; 502024CA00427XXX

Parties

Name Atlantis Air Conditioning Crop.
Role Petitioner
Status Active
Representations Raymond Masciarella
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name WOOLEMS, INC.
Role Respondent
Status Active
Representations Christine Marie Hoke, Geoffrey Roy Lutz, Smaili Marciano Constantino, Daniel Eric Levin, Daniel A Thomas, Ryan Adam Weiss, Bryan Walker Black, Jacquelyn Roys Clifton

Docket Entries

Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is denied on the merits. MAY, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
WOOLEMS, INC., VS CATALINA CASTSTONE CREATIONS, INC., 3D2022-0770 2022-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-193-P

Parties

Name WOOLEMS, INC.
Role Appellant
Status Active
Representations DANIEL A. THOMAS, ALAN B. ROSE
Name CATALINA CASTSTONE CREATIONS, INC.
Role Appellee
Status Active
Representations Matthew O. Hutchinson, JAMES S. LUPINO, Samuel Persaud
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WOOLEMS, INC.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 8/1/22
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WOOLEMS, INC.
Docket Date 2022-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WOOLEMS, INC.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2022.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CATALINA CASTSTONE CREATIONS, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALIS E. ORELLANA MARQUEZ VS A TOUCH OF ART AND DESIGN CORP., et al. 4D2021-2753 2021-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012925

Parties

Name Alis E. Orellana Marquez
Role Appellant
Status Active
Representations Rodrigo L. Saavedra, Jr.
Name WOOLEMS, INC.
Role Appellee
Status Active
Name A TOUCH OF ART AND DESIGN CORP
Role Appellee
Status Active
Representations Hinda Klein, Samuel B. Spinner, John A. Lurvey, Stuart M. Silverman, Jeffrey Rubin, Brandon Camilleri, Sherry M. Schwartz
Name 1695 NOW, LLC
Role Appellee
Status Active
Name CLAREMONT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alis E. Orellana Marquez
Docket Date 2022-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellees’ September 12, 2022 unopposed motion to abate appeal pending settlement is granted, and this appeal is abated to October 12, 2022.
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of A Touch of Art and Design Corp.
Docket Date 2022-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/19/22.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A Touch of Art and Design Corp.
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/19/22.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of A Touch of Art and Design Corp.
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alis E. Orellana Marquez
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 31, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alis E. Orellana Marquez
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Alis E. Orellana Marquez
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/31/22.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alis E. Orellana Marquez
Docket Date 2021-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (2548 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A Touch of Art and Design Corp.
Docket Date 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alis E. Orellana Marquez
Docket Date 2021-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133258405 2021-02-07 0455 PPS 2301 Centre Park West Dr Ste 150, West Palm Beach, FL, 33409-6483
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812315
Loan Approval Amount (current) 812315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6483
Project Congressional District FL-21
Number of Employees 48
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820866.87
Forgiveness Paid Date 2022-03-03
8493177003 2020-04-08 0455 PPP 2301 CENTRE PARK WEST DR Suite 150, WEST PALM BEACH, FL, 33409-6472
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742708.85
Loan Approval Amount (current) 742710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-6472
Project Congressional District FL-21
Number of Employees 31
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 751519.37
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State