WDRDC INC - Florida Company Profile

Entity Name: | WDRDC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WDRDC 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: | 11 Dec 2001 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Nov 2009 (16 years ago) |
Document Number: | P01000117135 |
FEI/EIN Number |
593759921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31011 COVE RD, TAVARES, FL, 32778, US |
Mail Address: | 31011 COVE RD, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK ROBYN D | Director | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK ROBYN D | Vice President | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK ROBYN D | Secretary | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK ROBYN D | Treasurer | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK ROBYN D | President | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK WILLIAM D | Vice President | 777 S PARK AVE, APOPKA, FL, 32703 |
May Nicole M | Secretary | 777 S. PARK AVE, APOPKA, FL, 32703 |
Cook Nicol | Vice President | 777 S PARK AVE, APOPKA, FL, 32703 |
COOK WILLIAM DSR | Vice President | 31011 COVE RD, TAVARES, FL, 32778 |
COOK ROBYN D | Agent | 31011 COVE RD, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2025-01-31 | WDRDC INC | - |
REGISTERED AGENT NAME CHANGED | 2012-02-28 | COOK, ROBYN D | - |
AMENDED AND RESTATEDARTICLES | 2009-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-17 | 777 S PARK AVE, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 777 S PARK AVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 777 S PARK AVE, APOPKA, FL 32703 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHON X. MARBURY VS WBCMT 2007-C31 HAZELTINE, LLC., ETC., ET AL. | 5D2013-1479 | 2013-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHON X. MARBURY |
Role | Appellant |
Status | Active |
Representations | F. Lee Morrison |
Name | WBCMT 2007-C31 HAZELTINE, LLC |
Role | Appellee |
Status | Active |
Representations | JEREMY SAHN |
Name | STARBURY GSA VII, LLC |
Role | Appellee |
Status | Active |
Name | WDRDC INC |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-06-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2013-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-05-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STEPHON X. MARBURY |
Docket Date | 2013-05-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/27 |
On Behalf Of | STEPHON X. MARBURY |
Docket Date | 2013-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2013-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHON X. MARBURY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2016-01-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State