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 (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
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State