Search icon

WESTBROOK SERVICE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTBROOK SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTBROOK SERVICE CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1988 (37 years ago)
Date of dissolution: 30 Dec 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2024 (7 months ago)
Document Number: K55572
FEI/EIN Number 592924166

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

Address: 1411 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 1411 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMES Exec 1411 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Glancy Dan Treasurer 1411 S Orange Blossom Tr, Orlando, FL, 32805
Olsen Sarah Vice President 1411 S Orange Blossom Tr, Orlando, FL, 32805
Glancy Dan Agent 1411 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
King Brian Chief Executive Officer 1411 S. Orange Blossom Trail, Orlando, FL, 32805

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1XW43
UEI Expiration Date:
2018-06-27

Business Information

Activation Date:
2017-06-27
Initial Registration Date:
2002-04-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XW43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2029-04-26
SAM Expiration:
2025-04-24

Contact Information

POC:
DAN GLANCY
Corporate URL:
http://www.westbrookfl.com

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000531616. CONVERSION NUMBER 900000262959
REGISTERED AGENT NAME CHANGED 2016-03-17 Glancy, Dan -
AMENDMENT 2008-12-29 - -
MERGER 2004-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000049355

Court Cases

Title Case Number Docket Date Status
JASON VIED VS WESTBROOK SERVICE CORPORATION 5D2020-0063 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-11203

Parties

Name Jason Vied
Role Appellant
Status Active
Name WESTBROOK SERVICE CORPORATION
Role Appellee
Status Active
Representations Kristyne Elizabeth Kennedy
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-06-30
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 6/23 ORDER
Docket Date 2020-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2020-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jason Vied
Docket Date 2020-02-25
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ VACATED AND W/DRAWN PER 4/7 ORDER
Docket Date 2020-02-18
Type Mediation
Subtype Motion for Waiver of Mediation Fees
Description Motion for Waiver of Mediation Fees
On Behalf Of Jason Vied
Docket Date 2020-02-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ VACATED AND W/DRAWN PER 4/7 ORDER
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of Jason Vied
Docket Date 2020-02-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED AND W/DRAWN PER 4/7 ORDER
Docket Date 2020-02-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jason Vied
Docket Date 2020-01-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED AND W/DRAWN PER 4/7 ORDER
Docket Date 2020-01-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NICOLETTE E. TSAMBIS 0052921
On Behalf Of Jason Vied
Docket Date 2020-01-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KRISTYNE ELIZABETH KENNEDY 0194700
On Behalf Of WESTBROOK SERVICE CORPORATION
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jason Vied
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/07/2020
On Behalf Of Jason Vied
Docket Date 2020-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA PROCEEDING PRO SE; 1/29, 2/7, 2/14 AND 2/25 ORDERS VACATED AND W/DRAWN; TIME COMMENCES FROM THE DATE OF THIS ORDER

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-08-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1011A00045
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-03-30
Description:
HVAC REPAIR SERVICES
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ
Procurement Instrument Identifier:
HSBP1011P00127
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18150.00
Base And Exercised Options Value:
18150.00
Base And All Options Value:
18150.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-01-01
Description:
NLECC HEATING, VENTILATION AND AIR CONDITIONING MAINTENANCE SERVICES
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ
Procurement Instrument Identifier:
HSBP1010P00645
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
46026.00
Base And Exercised Options Value:
46026.00
Base And All Options Value:
46026.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-04-20
Description:
EMERGENCY FACILITIES MAINTENANCE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4940: MISC MAINT EQ

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$2,173,587.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,173,587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,199,308.29
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $2,173,587.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State