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 (36 years ago) |
Date of dissolution: | 30 Dec 2024 (2 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2024 (2 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 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Brian | Chief Executive Officer | 1411 S. Orange Blossom Trail, Orlando, FL, 32805 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON VIED VS WESTBROOK SERVICE CORPORATION | 5D2020-0063 | 2020-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8137987003 | 2020-04-08 | 0491 | PPP | 1411 S Orange Blossom Trail, ORLANDO, FL, 32805-4557 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State