Search icon

WOODSON ELECTRIC SOLUTIONS, INC.

Company Details

Entity Name: WOODSON ELECTRIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2003 (22 years ago)
Document Number: P03000086787
FEI/EIN Number 141892292
Address: 17050 ALICO COMMERCE COURT, UNIT 5, FT. MYERS, FL, 33967
Mail Address: 17050 ALICO COMMERCE COURT, UNIT 5, FT. MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESI 401(K) PLAN 2023 141892292 2024-07-09 WOODSON ELECTRIC SOLUTIONS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2393346541
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5 AND 6, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2022 141892292 2023-08-01 WOODSON ELECTRIC SOLUTIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2393346541
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5 AND 6, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2021 141892292 2022-09-22 WOODSON ELECTRIC SOLUTIONS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2393346541
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5 AND 6, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2020 141892292 2021-09-27 WOODSON ELECTRIC SOLUTIONS, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2395913988
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5 - 6, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2019 141892292 2020-09-23 WOODSON ELECTRIC SOLUTIONS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2395913988
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2018 141892292 2019-06-24 WOODSON ELECTRIC SOLUTIONS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2395913988
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5, FORT MYERS, FL, 33967
WESI 401(K) PLAN 2017 141892292 2018-04-20 WOODSON ELECTRIC SOLUTIONS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 2395913988
Plan sponsor’s address 17050 ALICO COMMERCE COURT, UNIT 5, FORT MYERS, FL, 33967

Agent

Name Role Address
SMALLWOOD ROBERT J Agent 17050 ALICO COMMERCE COURT, FT. MYERS, FL, 33967

President

Name Role Address
SMALLWOOD ROBERT J President 17050 ALICO COMMERCE COURT UNIT 5, FT. MYERS, FL, 33967

Director

Name Role Address
SMALLWOOD ROBERT J Director 17050 ALICO COMMERCE COURT UNIT 5, FT. MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147382 REDLINE SECURITY AND FIRE ACTIVE 2021-11-03 2026-12-31 No data 17050 ALICO COMMERCE CT., SUITE 5, FORT MYERS, FL, 33967
G15000082378 WOODSON ELECTRIC SOLUTIONS, INC. EXPIRED 2015-08-10 2020-12-31 No data 17050 ALICO COMMERCE CT., SUITE 5, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 17050 ALICO COMMERCE COURT, UNIT 5, FT. MYERS, FL 33967 No data
CHANGE OF MAILING ADDRESS 2012-04-23 17050 ALICO COMMERCE COURT, UNIT 5, FT. MYERS, FL 33967 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 17050 ALICO COMMERCE COURT, UNIT 5, FT. MYERS, FL 33967 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000953656 TERMINATED 1000000405759 COLLIER 2012-11-27 2032-12-05 $ 346.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
PORT ROYAL PROPERTY, LLC, etc., VS WOODSON ELECTRIC SOLUTIONS, INC., etc., et al., 3D2019-1397 2019-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29307

Parties

Name PORT ROYAL PROPERTY, LLC
Role Appellant
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett
Name Robert J. Smallwood
Role Appellee
Status Active
Name WOODSON ELECTRIC SOLUTIONS, INC.
Role Appellee
Status Active
Representations IAN T. HOLMES, DANIEL P. FRASER, DAVID P. FRASER
Name Richard L. Hanson
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Port Royal Property, LLC
Docket Date 2019-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-09-04
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO THEIR ANSWER BRIEF
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Port Royal Property, LLC
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Port Royal Property, LLC
Docket Date 2019-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Port Royal Property, LLC
Docket Date 2019-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Port Royal Property, LLC
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
WOODSON ELECTRIC SOLUTIONS, INC., etc., et al., VS PORT ROYAL PROPERTY, LLC, etc., 3D2018-2194 2018-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29307

Parties

Name Richard L. Hanson
Role Appellant
Status Active
Name Robert J. Smallwood
Role Appellant
Status Active
Name WOODSON ELECTRIC SOLUTIONS, INC.
Role Appellant
Status Active
Representations DANIEL P. FRASER, DAVID P. FRASER, IAN T. HOLMES
Name PORT ROYAL PROPERTY, LLC
Role Appellee
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO FILE A REPLY TO APPELLEE'S OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO MOTIONTO RELINQUISH JURISDICTION
On Behalf Of Port Royal Property, LLC
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Port Royal Property, LLC
Docket Date 2018-11-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Port Royal Property, LLC
Docket Date 2018-11-14
Type Notice
Subtype Notice
Description Notice ~ of party addresses
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State