Search icon

WCC SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WCC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2008 (17 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
Address: 1971 LEE RD, WINTER PARK, FL, 32789, US
Mail Address: 1971 LEE RD, WINTER PARK, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4191009
State:
NEW YORK
NEW YORK profile:

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

Unique Entity ID

CAGE Code:
327N5
UEI Expiration Date:
2021-03-27

Business Information

Division Name:
WCC SERVICES INC
Division Number:
WCC
Activation Date:
2020-03-27
Initial Registration Date:
2004-10-27

Commercial and government entity program

CAGE number:
327N5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-21
CAGE Expiration:
2027-07-01
SAM Expiration:
2023-06-21

Contact Information

POC:
SHELDON L. WILSON
Corporate URL:
http://www.wcc-services.com

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

Procurement Instrument Identifier:
12444122F0170
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
154200.00
Base And Exercised Options Value:
154200.00
Base And All Options Value:
154200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-09-26
Description:
OCALA NF MECHANICAL SCRUB SITE PREPARATION
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER
Procurement Instrument Identifier:
12444122A0040
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-08-29
Description:
FLORIDA REFORESTATION/NNIS BPA
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER
Procurement Instrument Identifier:
12444122P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18990.00
Base And Exercised Options Value:
18990.00
Base And All Options Value:
18990.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-05-17
Description:
080504 OSC CON MARKING CONTRACT
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F006: NATURAL RESOURCES/CONSERVATION- LAND TREATMENT PRACTICES

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
48750.00
Total Face Value Of Loan:
48750.00
Date:
2020-05-30
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:
199900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
51250.00
Total Face Value Of Loan:
51250.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,750
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,051.98
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $48,748
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$51,250
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,935.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,250
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State