Search icon

WCC SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WCC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCC SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2008 (16 years ago)
Date of dissolution: 05 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: P08000098220
FEI/EIN Number 364471315

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

Address: 1971 LEE RD, WINTER PARK, FL, 32789, US
Mail Address: 1971 LEE RD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WCC SERVICES, INC., NEW YORK 4191009 NEW YORK

Key Officers & Management

Name Role Address
WILSON SHELDON Chief Executive Officer 1971 LEE RD, WINTER PARK, FL, 32789
KLETZKIN STEVEN C Agent 4400 N. FEDERAL HWY, STE. 210, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-05 - -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1971 LEE RD, Ste 202, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-10-04 1971 LEE RD, Ste 202, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2021-10-04 KLETZKIN, STEVEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 4400 N. FEDERAL HWY, STE. 210, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
RESTORATION 1 CFL, LLC VS BETHUNE-COOKMAN UNIVERSITY, INC., WCC SERVICES, INC., AND SHELDON WILSON 5D2022-2930 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30563-CICI

Parties

Name Restoration 1 CFL, LLC
Role Appellant
Status Active
Representations Christopher M. Harne, Patrick H. Willis
Name WCC SERVICES, INC.
Role Appellee
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellee
Status Active
Representations Steven C. Kletzkin, Scott W. Cichon
Name Sheldon Wilson
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-28
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/24 ORDER
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: APPELLATE FILING DEADLINES...
Docket Date 2023-03-23
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-03-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-02-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO FILE MEDIATOR REPORT
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE MEDIATOR AND EXTEND MEDIATION DEADLINE
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-01-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-01-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher M. Harne 0800791
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2022-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher M. Harne 0800791
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2022-12-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott W. Cichon 0440876
On Behalf Of Bethune-Cookman University, Inc.
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/22
On Behalf Of Restoration 1 CFL, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-05
ANNUAL REPORT 2022-01-14
REINSTATEMENT 2021-10-04
Reg. Agent Change 2020-10-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-07-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD AG4283D120079 2012-09-07 2013-03-31 2013-03-31
Unique Award Key CONT_AWD_AG4283D120079_12C2_AG4283C100018_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 309132.00
Current Award Amount 309132.00
Potential Award Amount 309132.00

Description

Title OTHER FUNCTIONS: FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER.
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F006: NATURAL RESOURCES/CONSERVATION- LAND TREATMENT PRACTICES

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, ORANGE, FLORIDA, 327891870, UNITED STATES
PO AWARD INP12PX18338 2012-08-21 2013-02-21 2013-02-21
Unique Award Key CONT_AWD_INP12PX18338_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THIS ACTION PROCURES MASTICATION SERVICES THAT CREATE FIRE BREAKS AT MULTIPLE PARKS IN THE SOUTHEAST REGION OF THE NPS.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
DCA AWARD AG4283C120005 2012-07-27 2012-10-27 2012-10-27
Unique Award Key CONT_AWD_AG4283C120005_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FURNISH EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION AND SUPERVISION NECESSARY FOR THE CONSTRUCTION OF THE LOST LAKE TRAILHEAD AND ROAD RESURFACING ON THE APALACHICOLA NATIONAL FOREST, LEON COUNTY, FL IN ACCORDANCE WITH THE SPECIFICATIONS AND DRAWINGS.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
PO AWARD AG4283B125220 2012-06-20 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_AG4283B125220_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::OT::IGF ROAD RECONSTRUCTION ON THE OSCEOLA NATIONAL FOREST, BAKER AND COLUMBIA COUNTIES, FL
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
DELIVERY ORDER AWARD AG4283D120049 2012-06-14 2012-10-14 2012-10-14
Unique Award Key CONT_AWD_AG4283D120049_12C2_AG4283C100018_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 100664.75
Current Award Amount 100664.75
Potential Award Amount 100664.75

Description

Title IGF::OT::IGF OTHER FUNCTIONS: FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PERFORM SITE PREP FOR 70 ACRES CLEARING AND SITE PREP FOR 1300 ACRES ROLLER CHOPPING ON THE OSCEOLA NATIONAL FOREST, BAKER AND COLUMBIA COUNTIES, FL IN ACCORDANCE WITH ATTACHED SPECIFICATIONS AND MAPS.
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F021: NATURAL RESOURCES/CONSERVATION- SITE PREPARATION

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, ORANGE, FLORIDA, 327891870, UNITED STATES
DO AWARD AG4283D120048 2012-06-14 2012-07-29 2012-07-29
Unique Award Key CONT_AWD_AG4283D120048_12C2_AG4283C100018_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO PERFORM MECHANICAL FUEL REDUCTION SERVICES ON THE OSCEOLA NATIONAL FOREST, COLUMBIA COUNTY, FL IN ACCORDANCE WITH THE ATTACHED SPECIFICATIONS AND MAP.
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F006: NATURAL RESOURCES/CONSERVATION- LAND TREATMENT PRACTICES

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
PO AWARD INP12PX14799 2012-06-01 2012-06-22 2012-06-22
Unique Award Key CONT_AWD_INP12PX14799_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THIS ACTION PROCURES MASTIFICATION SERVICES TO OCCUR IN BIG CYPRESS NATIONAL PRESERVE FOR THE SER FIRE PROGRAM.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
DCA AWARD AG4283C110029 2011-09-26 2011-12-26 2011-12-26
Unique Award Key CONT_AWD_AG4283C110029_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FURNISH ALL LABOR, MATERIALS, EQUIPMENT, TOOLS, TRANSPORTATION, SUPERVISION, AND SUPPLIES NECESSARY TO PERFORM ALL WORK REQUIRED TO COMPLETE CONSTRUCTION OF THE CENTENNIAL OHV TRAILHEAD ON THE OCALA NATIONAL FOREST, MARION COUNTY, FL IN ACCORDANCE WITH THE ATTACHED SPECIFICATIONS AND DRAWINGS.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
- IDV AG4283C110017 2011-09-11 - -
Unique Award Key CONT_IDV_AG4283C110017_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title IDIQ FOR VEGETATIVE MANAGEMENT FOR THE NATIONAL FORESTS IN FLORIDA.
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F006: LAND TREATMENT PRACTICES

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES
DCA AWARD AG4283C110009 2011-09-01 2011-11-01 2011-11-01
Unique Award Key CONT_AWD_AG4283C110009_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title FURNISH ALL OF THE NECESSARY EQUIPMENT, MATERIALS, SUPPLIES, TOOLS, LABOR, TRANSPORTATION, SUPERVISION AND OTHER MISCELLANEOUS WORK NECESSARY TO COMPLETE CONSTRUCTION OF THE ALEXANDER SPRINGS ACCESSIBILITY IMPROVEMENTS ON THE OCALA NATIONAL FOREST, LAKE COUNTY, FL IN ACCORDANCE WITH THE SPECIFICATIONS AND DRAWINGS.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient WCC SERVICES INC
UEI LNFKXM1XM295
Legacy DUNS 168019029
Recipient Address 1971 LEE RD STE B, WINTER PARK, 327891870, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869698608 2021-03-17 0491 PPS 1971 Lee Rd Fl 2, Winter Park, FL, 32789-1870
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1870
Project Congressional District FL-10
Number of Employees 4
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49051.98
Forgiveness Paid Date 2021-11-09
3377487100 2020-04-11 0491 PPP 1971 LEE RD STE 202, WINTER PARK, FL, 32789
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51250
Loan Approval Amount (current) 51250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51935.01
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State