Search icon

WLT SOFTWARE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WLT SOFTWARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WLT SOFTWARE ENTERPRISES, 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: 16 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: P04000063766
FEI/EIN Number 201065791

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26133 US HWY 19 NORTH, 4TH FLOOR, CLEARWATER, FL, 33763, US
Mail Address: 26133 US HWY 19 NORTH, 4TH FLOOR, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WLT SOFTWARE 401(K) PLAN 2017 201065791 2018-01-23 WLT SOFTWARE ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763
WLT SOFTWARE 401(K) PLAN 2016 201065791 2017-04-25 WLT SOFTWARE ENTERPRISES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763
WLT SOFTWARE 401(K) PLAN 2015 201065791 2016-04-15 WLT SOFTWARE ENTERPRISES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763
WLT SOFTWARE 401(K) PLAN 2014 201065791 2015-05-12 WLT SOFTWARE ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing MICHELLE VANETTEN
Valid signature Filed with authorized/valid electronic signature
WLT SOFTWARE 401(K) PLAN 2013 201065791 2014-04-14 WLT SOFTWARE ENTERPRISES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing THOMAS BROOKS
Valid signature Filed with authorized/valid electronic signature
WLT SOFTWARE 401(K) PLAN 2012 201065791 2013-04-16 WLT SOFTWARE ENTERPRISES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing THOMAS BROOKS
Valid signature Filed with authorized/valid electronic signature
WLT SOFTWARE 401(K) PLAN 2011 201065791 2012-09-04 WLT SOFTWARE ENTERPRISES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763

Plan administrator’s name and address

Administrator’s EIN 201065791
Plan administrator’s name WLT SOFTWARE ENTERPRISES, INC.
Plan administrator’s address 26133 US 19 NORTH SUITE 400, CLEARWATER, FL, 33763
Administrator’s telephone number 7274429296

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing THOMAS BROOKS
Valid signature Filed with authorized/valid electronic signature
WLT SOFTWARE 401(K) PLAN 2010 201065791 2011-06-15 WLT SOFTWARE ENTERPRISES, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH, SUITE 400, CLEARWATER, FL, 33763

Plan administrator’s name and address

Administrator’s EIN 201065791
Plan administrator’s name WLT SOFTWARE ENTERPRISES, INC.
Plan administrator’s address 26133 US 19 NORTH, SUITE 400, CLEARWATER, FL, 33763
Administrator’s telephone number 7274429296
WLT SOFTWARE 401(K) PLAN 2010 201065791 2011-06-16 WLT SOFTWARE ENTERPRISES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 26133 US 19 NORTH, SUITE 400, CLEARWATER, FL, 33763

Plan administrator’s name and address

Administrator’s EIN 201065791
Plan administrator’s name WLT SOFTWARE ENTERPRISES, INC.
Plan administrator’s address 26133 US 19 NORTH, SUITE 400, CLEARWATER, FL, 33763
Administrator’s telephone number 7274429296

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing THOMAS BROOKS
Valid signature Filed with authorized/valid electronic signature
WLT SOFTWARE 401(K) PLAN 2009 201065791 2010-06-01 WLT SOFTWARE ENTERPRISES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541519
Sponsor’s telephone number 7274429296
Plan sponsor’s address 2410 NORTHSIDE DRIVE, CLEARWATER, FL, 33761

Plan administrator’s name and address

Administrator’s EIN 201065791
Plan administrator’s name WLT SOFTWARE ENTERPRISES, INC.
Plan administrator’s address 2410 NORTHSIDE DRIVE, CLEARWATER, FL, 33761
Administrator’s telephone number 7274429296

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing THOMAS BROOKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Younker William Chief Operating Officer 26133 US HWY 19 NORTH, CLEARWATER, FL, 33763
Van Etten Michelle T President 26133 US HWY 19 NORTH, CLEARWATER, FL, 33763
Eracar Elif Chie 26133 US HWY 19 NORTH, CLEARWATER, FL, 33763
Van Etten Michelle T Agent 26133 US HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-27 Van Etten, Michelle Tiner -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 26133 US HWY 19 NORTH, 4TH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 26133 US HWY 19 NORTH, 4TH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-10-18 26133 US HWY 19 NORTH, 4TH FLOOR, CLEARWATER, FL 33763 -
REINSTATEMENT 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
WLT SOFTWARE ENTERPRISES, INC. VS CHARLES BROOKS. ANN MARIE BROOKS AND THOMAS BROOKS 2D2022-3150 2022-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA001793XXCIC

Parties

Name WLT SOFTWARE ENTERPRISES, INC.
Role Appellant
Status Active
Representations ANDREW J. MONGELLUZZI, ESQ., SEAN M. WAGNER, ESQ.
Name THOMAS BROOKS
Role Appellee
Status Active
Name ANN MARIE BROOKS
Role Appellee
Status Active
Name CHARLES BROOKS
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., R. NATHAN HIGHTOWER, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of appellees’ motion to strike portions of appellant’sappendix and initial brief. The motion states that the initial brief and appendix containconfidential information that should not be viewed by this court or the public. In theevent this court grants the motion to strike, the pleadings would be stricken from thiscourt’s consideration in this proceeding. However, striking the pleadings would notprotect any confidential information from public view as the stricken pleadings would bemaintained in this court’s docket. If the parties wish to maintain the identifiedinformation as confidential, a party must file a motion to determine confidentiality ofcourt records that satisfies Florida Rule of General Practice and Judicial Administration2.420(e).
Docket Date 2023-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The Appellees’ motion to strike portions of Appellant's appendix and initial brief isdenied.
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO STRIKE
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-11-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CHARLES BROOKS
Docket Date 2022-11-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF APPELLANT'S APPENDIX AND INITIAL BRIEF
On Behalf Of CHARLES BROOKS
Docket Date 2022-10-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-10-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF COMPLIANCE AND AMENDED CERTIFICATE OF SERVICE OF APPELLANT'S INITIAL BRIEF AND APPENDIX AMENDED CERTIFICATE OF COMPLIANCE
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES BROOKS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-10-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WLT SOFTWARE ENTERPRISES, INC. VS CHARLES BROOKS, ANN MARIE BROOKS AND THOMAS BROOKS 2D2022-2431 2022-07-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-1793-CI

Parties

Name WLT SOFTWARE ENTERPRISES, INC.
Role Petitioner
Status Active
Representations ANDREW J. MONGELLUZZI, ESQ.
Name THOMAS BROOKS
Role Respondent
Status Active
Name ANN MARIE BROOKS
Role Respondent
Status Active
Name CHARLES BROOKS
Role Respondent
Status Active
Representations R. NATHAN HIGHTOWER, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's amended petition for writ of mandamus is denied without prejudice toPetitioner filing a motion pursuant to Florida Rule of Civil Procedure 1.540(b), which thetrial court retains jurisdiction to rule upon. See Pino v. Bank of N.Y., 121 So.3d 23 (Fla.2013).
Docket Date 2022-08-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and SLEET
Docket Date 2022-08-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-08-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
WLT SOFTWARE ENTERPRISES, INC. VS CHARLES BROOKS, ANN MARIE BROOKS AND THOMAS BROOKS 2D2022-1966 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-1793-XX

Parties

Name WLT SOFTWARE ENTERPRISES, INC.
Role Appellant
Status Active
Representations ANDREW J. MONGELLUZZI, ESQ., SEAN M. WAGNER, ESQ.
Name THOMAS BROOKS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CHARLES BROOKS
Role Appellee
Status Active
Representations R. NATHAN HIGHTOWER, ESQ.
Name ANN MARIE BROOKS
Role Appellee
Status Active

Docket Entries

Docket Date 2022-06-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WLT SOFTWARE ENTERPRISES, INC.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2022-06-24
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State