Search icon

W.S. INC.

Company Details

Entity Name: W.S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000001588
Address: 9083 S. TAMIAMI TRAIL #2, VENICE, FL, 34293, US
Mail Address: 9083 S. TAMIAMI TRAIL #2, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER WILLIAM Agent 9083 S. TAMIAMI TRAIL #2, VENICE, FL, 34293

President

Name Role Address
SNYDER WILLIAM President 9083 S. TAMIAMI TRAIL #2, VENICE, FL, 34293

Director

Name Role Address
SNYDER WILLIAM Director 9083 S. TAMIAMI TRAIL #2, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM SHROYER VS STATE OF FLORIDA 2D2016-4368 2016-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CF-014704

Parties

Name W.S. INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.PARIENTE, LEWIS, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of W. S.
Docket Date 2017-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The per curiam opinion with citations disposing of this appeal was filed February 1, 2017. Appellant's notice of voluntary dismissal was turned over to prison officials according to the prison date stamp on February 2, 2017. Therefore, appellant's notice of voluntary dismissal is not accepted.
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W. S.
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-24
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Mandamus
Docket Date 2017-01-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of W. S.
Docket Date 2016-10-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of W. S.
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of HILLSBOROUGH CLERK
GREG MIKENAS VS LESLIE LAUSER SMITH et al 4D2014-2920 2014-08-04 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014DR002991XXXXMB

Parties

Name GREG MIKENAS
Role Appellant
Status Active
Name LESLIE LAUSER SMITH
Role Appellee
Status Active
Name H & S, LLC
Role Appellee
Status Active
Name W.S. INC.
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that upon consideration of appellant's response filed March 16, 2015 to this Court's March 5, 2015 order to show cause, the above-styled appeal is dismissed; further, ORDERED that appellant's motion filed February 23, 2015 to proceed in forma pauperis on appeal and the motion to compel discovery and sanctions, are denied.
Docket Date 2015-03-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (SEE 4/9/15 ORDER)
Docket Date 2015-03-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that upon consideration of appellant's status report filed February 23, 2015, appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed as appellant failed to inform this Court regarding his payments for the costs incurred in preparing the consolidated record on appeal.
Docket Date 2015-02-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DISCOVERY AND SANCTIONS (DENIED 4/9/15)
Docket Date 2015-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD RETRIEVAL
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion filed February 4, 2015, to stay appeal, is denied.
Docket Date 2015-02-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that upon consideration of the lower tribunal's January 26, 2015 order denying appellant's motion to proceed in forma pauperis, appellant is directed to file a status report, within twenty (20) days from the date of this order, regarding his payments for the costs incurred in preparing the consolidated record on appeal; further,ORDERED that the above-styled appeal will be dismissed if the clerk of the lower tribunal is unable to transmit the record on appeal due to appellant¿s failure to pay for the costs.
Docket Date 2015-02-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED 2/5/15)
Docket Date 2015-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS (SEE 2/5/15 ORDER)
Docket Date 2015-01-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ NO ORDER WAS RECEIVED BY THE CLERK ON THE MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY
Docket Date 2014-12-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that upon consideration of appellant's status report filed December 9, 2014, the lower court is directed to file a status report, within ten (10) days from the date of this order, regarding the motions filed August 14, 2014, for leave to proceed in forma pauperis.
Docket Date 2014-12-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion to stay and motion to withdraw appeal filed October 16, 2014 are hereby determined to be moot. Appellant will be proceeding pro se.
Docket Date 2014-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-12-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within five (5) days from the date of this order advising this court if counsel has been retained.
Docket Date 2014-12-02
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-10-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (MOOT)
Docket Date 2014-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (MOOT) "MOTION TO WITHDRAW APPEAL"
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion for stay order filed October 13, 2014 is denied on the merits.
Docket Date 2014-10-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (SEE 10/14/14 ORDER)
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate filed August 25, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-2920; further, ORDERED that upon consideration of the appellant's motion for extension of time filed August 20, 2014, the appellant shall file a status report with this court within thirty (30) days from the date of this order as to an order from the lower tribunal regarding his request for indigency determination for the cost of the transcript; further,ORDERED that the appellant's motion for court to amend pleading filed August 25, 2014, is granted. The court notes that Greg Mikenas is the appellant in these proceedings.
Docket Date 2014-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND COURT PLEADING (GRANTED 9/18/14)
Docket Date 2014-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SEE 9/18/14 ORDER)
On Behalf Of GREG MIKENAS
Docket Date 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREG MIKENAS

Documents

Name Date
Domestic Profit 2004-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State