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 |
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 | - |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANCE FUNDING, LLC VS 1ST CHOICE SETTLEMENT FUNDING, LLC and WAYNE SHORTER | 4D2017-1551 | 2017-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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