Search icon

WERKNRUST, INC - Florida Company Profile

Company Details

Entity Name: WERKNRUST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WERKNRUST, 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: 03 Dec 2010 (14 years ago)
Document Number: P10000098472
FEI/EIN Number 274157435

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

Address: 397 dobson street, ORLANDO, FL, 32808, US
Mail Address: 397 DOBSON STREET, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLBEHARRY ANNA M Director 397 DOBSON STREET, ORLANDO, FL, 32808
LALLBEHARRY ANNA M President 397 DOBSON STREET, ORLANDO, FL, 32808
BACCHUS SHEIK Authorized Person 397 dobson street, ORLANDO, FL, 32808
LALLBEHARRY ANNA M Agent 397 dobson street, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 397 dobson street, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2019-03-07 397 dobson street, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-03-07 LALLBEHARRY, ANNA MARIA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 397 dobson street, ORLANDO, FL 32808 -

Court Cases

Title Case Number Docket Date Status
WERKNRUST, INC., Appellant(s) v. GEICO INDEMNITY COMPANY, Appellee(s). 6D2024-0717 2024-04-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CC-0110081-O

Parties

Name WERKNRUST, INC
Role Appellant
Status Active
Representations ROBERT W. BORR Esq., Jack Caolo
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations RYAN D. ELIAS Esq., Sharon C Degnan
Name HON. DAVID P. JOHNSON
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mediation
Subtype Notice of Mediation
Description APPELLANT'S MEDIATION NOTICE AND CERTIFICATE OF AUTHORITY
On Behalf Of WERKNRUST, INC.
View View File
Docket Date 2024-07-22
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Appellant's Motion for Extension of Time for Mediation is granted. Mediation must be completed by or on September 19, 2024. The mediation report must be filed within 10 days from the conclusion of mediation.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR EXTENSION OF TIME FOR MEDIATION
On Behalf Of WERKNRUST, INC.
Docket Date 2024-07-15
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of WERKNRUST, INC.
Docket Date 2024-07-02
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-06-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description JOHNSON - 359 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of WERKNRUST, INC.
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WERKNRUST, INC.
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of WERKNRUST, INC.
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WERKNRUST, INC.
Docket Date 2024-04-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20- IB due 01/27/2025
On Behalf Of WERKNRUST, INC.
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 40- IB DUE 01/07/2025
On Behalf Of WERKNRUST, INC.
Docket Date 2024-09-20
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Michael I. Coulson, mediator number 5891 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 2, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State