Search icon

WENDY ISAAC, INC.

Company Details

Entity Name: WENDY ISAAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2004 (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: P04000067569
Address: 4241 W MCNAB ROAD APT 13, POMPANO BEACH, FL, 33069
Mail Address: 4241 W MCNAB ROAD APT 13, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN MARC Agent 8634 NW 59TH PLACE, PARKLAND, FL, 33067

Director

Name Role Address
ISAAC WENDY J Director 4241 W MCNAB ROAD APT 13, POMPANO BEACH, FL, 33069

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
WENDY ISAAC VS GREEN TREE SERVICING, LLC, ET AL. 5D2015-3379 2015-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-12685-CIDL

Parties

Name WENDY ISAAC, INC.
Role Appellant
Status Active
Representations Thomas R. Pycraft, David D. Naples, John J. Spence, Michael Joseph Pelkowski
Name MORTGAGE ELECTRONIC REGISTRARI
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Brandon S. Vesely, ELIZABETH R. WELLBORN, Wendy S. Griffith
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 7/1 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & CHANGE OF ATTORNEY
Docket Date 2016-11-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WENDY ISAAC
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WENDY ISAAC
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WENDY ISAAC
Docket Date 2016-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WENDY ISAAC
Docket Date 2016-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/15 ORDER
On Behalf Of WENDY ISAAC
Docket Date 2016-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WENDY ISAAC
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (461 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WENDY ISAAC
Docket Date 2016-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO LT CLERK
On Behalf Of WENDY ISAAC
Docket Date 2016-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED; INIT BRF W/IN 70 DAYS
Docket Date 2015-12-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS
Docket Date 2015-12-30
Type Mediation
Subtype Other
Description Other ~ "MOTION TO DISPENSE WITH MEDIATION, OR IN THE ALTERNATIVE, ISSUE A SHOW CAUSE ORDER AS TO WY APPELLEE SHOULD NOT BE SANCTIONED FOR FAILURE TO CORRDINATE MEDIATION"
On Behalf Of WENDY ISAAC
Docket Date 2015-12-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-11-25
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA John J. Spence 70724
On Behalf Of WENDY ISAAC
Docket Date 2015-10-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of WENDY ISAAC
Docket Date 2015-10-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael Joseph Pelkowski 0062232
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY ISAAC
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/15
On Behalf Of WENDY ISAAC
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-25
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Domestic Profit 2004-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State