Search icon

WAYNE SHORTER, INC. - Florida Company Profile

Company Details

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

WAYNE SHORTER, 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: 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: 03 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000046032
FEI/EIN Number 651103309

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

Address: 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA, 91364, US
Mail Address: 20501 VENTURA BLVD, 325, WOODLAND HILLS, CA, 91364
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORTER WAYNE President 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA, 91364
SHORTER WAYNE Secretary 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA, 91364
SHORTER WAYNE Treasurer 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA, 91364
SHORTER WAYNE Director 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA, 91364
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2007-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-04 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA 91364 -
REGISTERED AGENT NAME CHANGED 2007-12-04 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-11-18 - -
CHANGE OF MAILING ADDRESS 2003-11-18 20501 VENTURA BLVD., STE 325, WOODLAND HILLS, CA 91364 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ADVANCE FUNDING, LLC VS 1ST CHOICE SETTLEMENT FUNDING, LLC and WAYNE SHORTER 4D2017-1551 2017-05-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
15000592CAAXMX

Parties

Name ADVANCE FUNDING, LLC
Role Petitioner
Status Active
Representations Richard Gale Porter
Name 1ST CHOICE SETTLEMENT FUNDING LLC
Role Respondent
Status Active
Representations MONICA TIRADO
Name WAYNE SHORTER, INC.
Role Respondent
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 26, 2017 petition for writ of prohibition is dismissed. TAYLOR, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AND** DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 1ST CHOICE SETTLEMENT FUNDING, LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ADVANCE FUNDING, LLC
Docket Date 2017-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ADVANCE FUNDING, LLC

Documents

Name Date
REINSTATEMENT 2007-12-04
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-09-13
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State