Search icon

W.A.C. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: W.A.C. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.A.C. INTERNATIONAL, 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: 30 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: P01000043664
FEI/EIN Number 721559954

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

Mail Address: PO BOX 667, GROVELAND, FL, 34736
Address: 3335 Thomas Cove Drive, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER CONRAD President PO BOX 667, GROVELAND, FL, 34736
WAGNER CONRAD Director PO BOX 667, GROVELAND, FL, 34736
Wagner Cori Secretary PO BOX 667, GROVELAND, FL, 34736
WAGNER CONRAD Agent 3335 Thomas Cove Drive, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3335 Thomas Cove Drive, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3335 Thomas Cove Drive, GROVELAND, FL 34736 -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-10-06 3335 Thomas Cove Drive, GROVELAND, FL 34736 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000117825 LAPSED 09-36052 CA 09 CIR. CT. 11TH JUD. MIAMI-DADE 2011-01-19 2016-03-24 $48,271.19 AIM RECOVERY SERVICES, INC., 2875 NE 191 STREET, SUITE 304, AVENTURA, FL 33180
J07900017182 LAPSED 07-CA-813 5TH JUD CIR LAKE CTY FL 2007-10-25 2012-11-08 $26706.64 WACHOVIA BANK, N.A., 301 SOUTH ORANGE AVENUE, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
JESSE ADAM KASKY VS W.A.C. INTERNATIONAL INC. AND DANCING ZOMBIES, LLC. SC2012-0671 2012-03-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D12-429

Parties

Name JESSE ADAM KASKY
Role Petitioner
Status Active
Name DANCING ZOMBIES LLC
Role Respondent
Status Active
Representations JENNIFER A. ENGLERT
Name W.A.C. INTERNATIONAL, INC.
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201408
Docket Date 2012-07-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ JESSE ADAM KASKY - 07/02/12 ORDER RETURNED FOR POSTAGE (REMAILED 07-13-12 WITH POSTAGE)
Docket Date 2012-07-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated April 16, 2012, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2012-06-20
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "PLAINTIFF JESSE ADAM KASKY'S VERIFIED MOTIONTO VACATE ALL COURT ORDERS AND STAY PROCEEDINGS PENDING THE OUTCOME OF A REQUEST FOR INVESTIGATION BY THE DEPARTMENT OF JUSTICE"
On Behalf Of JESSE ADAM KASKY
Docket Date 2012-04-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (GRATE/STALLWORTH)
Description DISP-REV DISM NO JURIS (GRATE/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing will be entertained by the Court.
Docket Date 2012-04-09
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ MOTION TO WAIVE FEES & CONSOLIDATED ORIGINAL ACTION AND JURISDICTIONAL BRIEF
Docket Date 2012-03-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ 04/11/2012: COPY RECEIVED
On Behalf Of JESSE ADAM KASKY
Docket Date 2012-03-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-03-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State