Search icon

WBRE INVESTMENTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WBRE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WBRE INVESTMENTS 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: 18 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P07000081816
FEI/EIN Number 260588826

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

Address: 30 W Smith St, WINTER GARDEN, FL, 34787, US
Mail Address: PO Box 770262, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND WILLIAM E President PO Box 770262, WINTER GARDEN, FL, 34777
BLAND WILLIAM E Agent 30 W Smith St, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 30 W Smith St, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 30 W Smith St, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2014-05-23 30 W Smith St, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2013-04-30 BLAND, WILLIAM E -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JEB BACHMAN VS AG PROPERTIES, LLC, WBRE INVESTMENTS, INC., ARMANDO GONAZALEZ, SR., ARMANDO GONZALEZ, JR., WILL BLAND, RONALD AMEILL, AND CASSANDRA L. MACINTOSH 5D2022-0174 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008117-O

Parties

Name Jeb Bachman
Role Appellant
Status Active
Name Cassandra L. Macintosh
Role Appellee
Status Active
Name Ronald W. Ameill
Role Appellee
Status Active
Name WBRE INVESTMENTS INC.
Role Appellee
Status Active
Name Armando Gonzalez, Sr.
Role Appellee
Status Active
Name AG PROPERTIES, LLC
Role Appellee
Status Active
Name Will Bland
Role Appellee
Status Active
Name Armando Gonzalez, Jr.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SIGNED 12/20/21
On Behalf Of Jeb Bachman
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/11
Docket Date 2022-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jeb Bachman
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INITIAL BRF BY 6/30; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2022-05-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jeb Bachman
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 6/1 ORDER
Docket Date 2022-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-05-07

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20152.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State