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 (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

Links between entities

Type:
Headquarter of
Company Number:
4191009
State:
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

Procurement Instrument Identifier:
12444122F0170
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-09-26
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
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
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-08-29
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
10000000.00
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
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-05-17
Total Dollars Obligated:
18990.00
Current Total Value Of Award:
18990.00
Potential Total Value Of Award:
18990.00
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

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48750
Current Approval Amount:
48750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49051.98
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51250
Current Approval Amount:
51250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51935.01

Date of last update: 01 Jun 2025

Sources: Florida Department of State