Search icon

WOODAH ENTERPRISES, INC.

Company Details

Entity Name: WOODAH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000135637
FEI/EIN Number 201684504
Address: 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313
Mail Address: 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MATHERSON TAKISHA Director 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313

President

Name Role Address
MATHERSON TAKISHA President 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313

Secretary

Name Role Address
MATHERSON TAKISHA Secretary 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313

Treasurer

Name Role Address
MATHERSON TAKISHA Treasurer 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313

Vice President

Name Role Address
MATHERSON HORACE Vice President 2160 NORTHWEST 68TH AVE, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
LEMEN MCCRAY VS BELLSOUTH TELECOMMUNICATIONS, INC., ETC., ET AL. SC2017-0611 2017-04-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA038867AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1073

Parties

Name LEMEN MCCRAY
Role Petitioner
Status Active
Representations DEVIN PAUL TISON, RON RENZY
Name MASTEC, INC.
Role Respondent
Status Active
Name WOODAH ENTERPRISES, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, KELLY A. LENAHAN
Name BELLSOUTH TELECOMMUNICATIONS, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, KELLY A. LENAHAN
Name D/B/A AT&T CORP.
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of WOODAH ENTERPRISES, INC.
View View File
Docket Date 2017-04-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-06
Type Brief
Subtype Appendix
Description APPENDIX ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of LEMEN MCCRAY
View View File
Docket Date 2017-04-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2017-04-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LEMEN MCCRAY
View View File
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEMEN MCCRAY VS BELLSOUTH TELECOMMUNICATIONS, etc. et al. 4D2016-1073 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-038867 (03)

Parties

Name LEMEN MCCRAY
Role Appellant
Status Active
Representations Ron Renzy, Devin P. Tison, WENDY S. WALLBERG
Name WOODAH ENTERPRISES, INC.
Role Appellee
Status Active
Name AT&T CORP.
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Warren B. Kwavnick, Kelly Ann Lenahan, Bruce Michael Trybus
Name MASTEC, INC.
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-611
Docket Date 2017-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-611
Docket Date 2017-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LEMEN MCCRAY
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Woodah Enterprises' June 30, 2016 motion for attorneys' fees is denied.
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (717 PAGES)
Docket Date 2016-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNREDACTED PROPOSAL FOR SETTLEMENT.
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LEMEN MCCRAY
Docket Date 2016-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEMEN MCCRAY
Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/7/16)
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/20/16
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEMEN MCCRAY
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEMEN MCCRAY
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEMEN MCCRAY
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2009-04-24
REINSTATEMENT 2007-10-16
REINSTATEMENT 2006-01-11
Domestic Profit 2004-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State