Search icon

WRUSSO PROPERTY MANAGEMENT CORP.

Company Details

Entity Name: WRUSSO PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2011 (14 years ago)
Document Number: P11000012506
FEI/EIN Number 27-4814957
Address: 2214 NE 22nd Terrace, fort lauderdale, FL 33305
Mail Address: 2214 NE 22nd Terrace, fort lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO, WAGNER Agent 2214 NE 22nd Terrace, fort lauderdale, FL 33305

President

Name Role Address
RUSSO, WAGNER President 2214 NE 22nd Terrace, fort lauderdale, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014599 DOLPHIN HARBOR INN EXPIRED 2011-02-07 2016-12-31 No data 1925 NE 21ST STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 2214 NE 22nd Terrace, fort lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2019-02-21 2214 NE 22nd Terrace, fort lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 2214 NE 22nd Terrace, fort lauderdale, FL 33305 No data

Court Cases

Title Case Number Docket Date Status
EDWARD LOOMIS-COYNE and TIMOTHY J. COYNE, Appellant(s) v. WRUSSO PROPERTY MANAGEMENT CORP., Appellee(s) 4D2023-1339 2023-06-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23012040

Parties

Name Timothy J. Coyne
Role Appellant
Status Active
Name Edward Loomis-Coyne
Role Appellant
Status Active
Name WRUSSO PROPERTY MANAGEMENT CORP.
Role Appellee
Status Active
Representations Carolyn Hochberg
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellants**
Docket Date 2023-09-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed for Lack of Prosecution
View View File
Docket Date 2023-08-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 176 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Loomis-Coyne
Docket Date 2023-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State