Search icon

WDRDC INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
STEPHON X. MARBURY VS WBCMT 2007-C31 HAZELTINE, LLC., ETC., ET AL. 5D2013-1479 2013-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-22376

Parties

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4283P080076
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8940.00
Base And Exercised Options Value:
8940.00
Base And All Options Value:
8940.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-11
Description:
STEEL OVERHEAD DOOR
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
3442: HYDRAULIC/PNEUMATIC POWER PRESS DR
Procurement Instrument Identifier:
DJBCOAHA110293
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3656.00
Base And Exercised Options Value:
3656.00
Base And All Options Value:
3656.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-21
Description:
REPAIR FOOD SERVICE DOORS
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS
Procurement Instrument Identifier:
DJBCOAHP140003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7700.00
Base And Exercised Options Value:
7700.00
Base And All Options Value:
7700.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-18
Description:
REPAIR FOOD SERVICE DOORS
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392200
Current Approval Amount:
392200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394735.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State