Entity Name: | WENDY MADDEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WENDY MADDEN, 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: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 17 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2024 (9 months ago) |
Document Number: | P12000015532 |
FEI/EIN Number |
45-4550215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3651 MOON BAY CR, WELLINGTON, FL, 33414, US |
Mail Address: | 3651 MOON BAY CR, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDEN WENDY A | Director | 3651 MOON BAY CR, WELLINGTON, FL, 33414 |
MADDEN WENDY A | Agent | 3651 MOON BAY CR, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MICHAEL COSENTINO, ET AL. VS SARASOTA COUNTY, FLORIDA, ET AL. | SC2021-0215 | 2021-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REOPEN BEACH ROAD, INC. |
Role | Petitioner |
Status | Active |
Name | Mr. Randall C. Townsend |
Role | Petitioner |
Status | Active |
Name | John Michael Cosentino |
Role | Petitioner |
Status | Active |
Name | WENDY MADDEN, INC. |
Role | Respondent |
Status | Active |
Name | DENNIS MADDEN,"LLC" |
Role | Respondent |
Status | Active |
Representations | Stanley W. Moore |
Name | SARASOTA COUNTY, FLORIDA |
Role | Respondent |
Status | Active |
Representations | M. Lewis Hall III, Mr. Ryan C. Reese, David Michael Pearce |
Name | Hon. Andrea Watt McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-12 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-02-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Mr. Randall C. Townsend |
View | View File |
Docket Date | 2021-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2016-CA-002929-NC |
Parties
Name | JOHN MICHAEL COSENTINO |
Role | Appellant |
Status | Active |
Representations | RALF G. BROOKES, ESQ., ELIZABETH ANNE GOMEZ-MAYO, ESQ. |
Name | SHEILA SANCHEZ CAFLISCH |
Role | Appellee |
Status | Active |
Name | WENDY MADDEN, INC. |
Role | Appellee |
Status | Active |
Name | REOPEN BEACH ROAD, INC. |
Role | Appellee |
Status | Active |
Name | SARASOTA COUNTY, FLORIDA |
Role | Appellee |
Status | Active |
Representations | JOSEPH HAYNES DAVIS, ESQ., KARL A. SENKOW, ESQ., M. LEWIS HALL, I I I, ESQ., CHARLES D. BAILEY, I I I, ESQ., TOMMY EUGENE GREGORY, ESQ., DAVID M. PEARCE, ESQ. |
Name | WILLIAM H. CAFLISCH, SR. |
Role | Appellee |
Status | Active |
Name | WENDY W. MADDEN |
Role | Appellee |
Status | Active |
Name | DENNIS W. MADDEN |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. The court additionally concludes that the order is not subject to review under its certiorari jurisdiction. |
Docket Date | 2017-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Villanti, and Black |
Docket Date | 2017-11-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE AND MEMORANDUM OF APPELLEE IN OPPOSITION TOMOTION TO DISMISS APPEAL OF APPELLEE, SARASOTA COUNTY |
On Behalf Of | JOHN MICHAEL COSENTINO |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SARASOTA COUNTY, FLORIDA |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2017-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JOHN MICHAEL COSENTINO |
Docket Date | 2017-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN MICHAEL COSENTINO |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State