Search icon

WILSHIRE HOLDING GROUP, INC - Florida Company Profile

Company Details

Entity Name: WILSHIRE HOLDING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSHIRE HOLDING GROUP, 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: 01 Nov 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000085312
Address: 4553 GRAND BLVD., 206, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO BOPX 592, ELFERS, FL, 34680, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENER STUART D President PO BOX 592, ELFERS, FL, 34680
VENER STUART D Secretary PO BOX 592, ELFERS, FL, 34680
VENER STUART D Agent 4553 GRAND BLVD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, L L C VS CHRISTIANA TRUST 2D2015-4863 2015-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-013010

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations UTA S. GROVE, ESQ., HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name LINDA C. MC LAUGHLIN
Role Appellee
Status Active
Name WILSHIRE HOLDING GROUP, INC
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations LATASHA LORDES SCOTT, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ.
Name BRENDAN J. MC LAUGHLIN
Role Appellee
Status Active
Name RIVERBEND OF HILLSBOROUGH COUNTY HOA
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion for appellate attorney's fees in accordance with the provisions of the mortgage is denied. Appellant's response in opposition to Appellee's motion for appellate fees is noted.
Docket Date 2016-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C

Documents

Name Date
Domestic Profit 2019-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State