Search icon

W.P. PRODUCTIONS, INC.

Company Details

Entity Name: W.P. PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 1994 (30 years ago)
Document Number: P94000093165
FEI/EIN Number 650549390
Address: 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.P. PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 650549390 2021-09-28 W.P. PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
W.P. PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 650549390 2020-09-26 W.P. PRODUCTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
W.P. PRODUCTIONS, INC. 401(K) PLAN PROFIT SHARING PLAN 2018 650549390 2019-09-26 W.P. PRODUCTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2017 650549390 2018-02-22 W.P. PRODUCTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2018-02-22
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2016 650549390 2017-04-12 W.P. PRODUCTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2015 650549390 2016-04-20 W.P. PRODUCTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2014 650549390 2015-04-09 W.P. PRODUCTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2013 650549390 2014-07-02 W.P. PRODUCTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2012 650549390 2013-05-30 W.P. PRODUCTIONS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN 2011 650549390 2012-06-18 W.P. PRODUCTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 9549896077
Plan sponsor’s address 3912 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 650549390
Plan administrator’s name W.P. PRODUCTIONS, INC.
Plan administrator’s address 3912 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9549896077

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing SYDNEY SILVERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILVERMAN SYDNEY I Agent 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
SILVERMAN SYDNEY I President 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
SIMON ARNOLD Vice President 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020146 WP HOUSEWARES EXPIRED 2018-02-06 2023-12-31 No data 2475 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000041602 ACTIVE 18 63162 CIV COHN/STRAUSS US DIS CT SO DIS OF FL 2020-08-12 2026-02-02 $2,872,977.86 SAM'S WEST, INC, 2101 SE SIMPLE SAVINGS DRIVE, BENTONVILLE, AR 72716
J19000675320 LAPSED 19-61840-CIV-ALTMAN SOUTHERN DISTRICT OF FLORIDA 2019-09-16 2024-10-16 $261,127.92 SHANGHAI KINGBOW COOKWARE CO., LTD., CO.LTD NO.2 XIUSHAN RD CHONGMING, DISTRICT SHANGHAI SHANGHAI 202150
J19000585206 LAPSED CACE-18-028450 BROWARD COUNTY CIRCUIT COURT 2019-08-16 2024-09-03 $2,483,828.95 WOLFGANG PUCK AND BARBARA LAZAROFF, 201 S. BISCAYNE BLVD. SUITE 1300, BLACK, SREBNICK, KORNSPAN & STUMPF, PA, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
SYDNEY SILVERMAN VS WOLFGANG PUCK, et al. 4D2022-0740 2022-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006391

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028450

Parties

Name Sydney Silverman
Role Appellant
Status Active
Representations Christopher N. Johnson
Name W.P. APPLIANCES, INC.
Role Appellee
Status Active
Name Wolfgang Puck
Role Appellee
Status Active
Representations Jared Lopez
Name W.P. PRODUCTIONS, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sydney Silverman
Docket Date 2022-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/29/2022
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED
On Behalf Of Sydney Silverman
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 3, 2022 motion for extension of time is granted, the time for service of the answer brief is extended to and through December 14, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wolfgang Puck
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wolfgang Puck
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/09/2022
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wolfgang Puck
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wolfgang Puck
Docket Date 2022-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/2022
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wolfgang Puck
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/08/2022
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sydney Silverman
Docket Date 2022-06-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 23, 2022 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Sydney Silverman
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Sydney Silverman
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 24, 2022 notice of agreed extension of time to file the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of Sydney Silverman
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,361 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Judgment
On Behalf Of Sydney Silverman
Docket Date 2022-03-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sydney Silverman
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sydney Silverman
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Jan 2025

Sources: Florida Department of State