Entity Name: | GDW-LPW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GDW-LPW, 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: | 20 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2021 (3 years ago) |
Document Number: | P12000096063 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 CRANOR AVE., DELAND, FL, 32720, US |
Mail Address: | 150 CRANOR AVE., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEN G. DONALD | President | 150 Cranor AVE, DELAND, FL, 32720 |
WHALEN LESLIE P | Vice President | 150 Cranor Ave, DELAND, FL, 32720 |
WHALEN LESLIE P | Secretary | 150 Cranor Ave, DELAND, FL, 32720 |
WHALEN LESLIE P | Treasurer | 150 Cranor Ave, DELAND, FL, 32720 |
WHALEN LESLIE P | Director | 150 Cranor Ave, DELAND, FL, 32720 |
BIERNACKI RAYMOND | Agent | 2667 ENTERPRISE ROAD, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001418 | VOLUSIA TITLE SERVICES | EXPIRED | 2013-01-04 | 2018-12-31 | - | 109 W RICH AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 150 CRANOR AVE., DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 150 CRANOR AVE., DELAND, FL 32720 | - |
AMENDMENT AND NAME CHANGE | 2021-10-22 | GDW-LPW, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | BIERNACKI, RAYMOND | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GABRIEL M. EDWARDS VS VOLUSIA TITLE SERVICES, INC., VTS MANAGEMENT, INC., RELIANT TITLE GROUP, INC. D/B/A VOLUSIA TITLE SERVICES, GDW-LPW, INC., JENNIFER CLARKE, ET AL. | 5D2022-2778 | 2022-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gabriel M. Edwards |
Role | Appellant |
Status | Active |
Name | Reliant Title Group, Inc. |
Role | Appellee |
Status | Active |
Name | GDW-LPW, INC. |
Role | Appellee |
Status | Active |
Name | REAL ESTATE TITLE CONSULTANTS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Holly Wayt |
Role | Appellee |
Status | Active |
Name | VTS MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | VOLUSIA TITLE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Raymond A. Biernacki, Jr., Martin A. Pedata, Michael S. Teal |
Name | Jennifer Clarke |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/5 ORDER REQUIRED |
Docket Date | 2022-12-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/14/22 |
On Behalf Of | Gabriel M. Edwards |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
Amendment and Name Change | 2021-10-22 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State