Search icon

GDW-LPW, INC.

Company Details

Entity Name: GDW-LPW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
BIERNACKI RAYMOND Agent 2667 ENTERPRISE ROAD, ORANGE CITY, FL, 32763

President

Name Role Address
WHALEN G. DONALD President 150 Cranor AVE, DELAND, FL, 32720

Vice President

Name Role Address
WHALEN LESLIE P Vice President 150 Cranor Ave, DELAND, FL, 32720

Secretary

Name Role Address
WHALEN LESLIE P Secretary 150 Cranor Ave, DELAND, FL, 32720

Treasurer

Name Role Address
WHALEN LESLIE P Treasurer 150 Cranor Ave, DELAND, FL, 32720

Director

Name Role Address
WHALEN LESLIE P Director 150 Cranor Ave, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001418 VOLUSIA TITLE SERVICES EXPIRED 2013-01-04 2018-12-31 No data 109 W RICH AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 150 CRANOR AVE., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2023-01-30 150 CRANOR AVE., DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2021-10-22 GDW-LPW, INC. No data
REGISTERED AGENT NAME CHANGED 2017-01-30 BIERNACKI, RAYMOND No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11255-CIDL

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State