Search icon

WADE SHOWS INCORPORATED - Florida Company Profile

Company Details

Entity Name: WADE SHOWS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WADE SHOWS INCORPORATED 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: P95000020855
FEI/EIN Number 593308580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16958 US HWY 41 SOUTH, SPRING HILL, FL, 34610, US
Mail Address: 16958 US HWY 41 SOUTH, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAITSHIK FRANK Director 16958 US HIGHWAY 41 SOUTH, SPRING HILL, FL, 34610
ZAITSHIK MELISSA Director 16958 US HIGHWAY 41 SOUTH, SPRING HILL, FL, 34610
Morrison Michael E Assi 16958 US Highway 41 South, Spring Hill, FL, 34610
Zaitshik Melissa Agent 13103 CYPRESS HILL 118-A1, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
MERGER 2017-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000176441
REGISTERED AGENT NAME CHANGED 2014-01-28 Zaitshik, Melissa -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 16958 US HWY 41 SOUTH, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2011-01-19 16958 US HWY 41 SOUTH, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 13103 CYPRESS HILL 118-A1, HUDSON, FL 34669 -

Court Cases

Title Case Number Docket Date Status
MARY ALOISIO and BRIAN KEIM VS SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC., et al. 4D2021-3325 2021-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002593

Parties

Name Mary Aloisio
Role Appellant
Status Active
Representations Jordan A. Shaw, Edward H. Zebersky, Zachary Dean Ludens, Scott D. Owens, Kimberly Slaven
Name Brian Keim
Role Appellant
Status Active
Name Wade Shows of Florida, Inc.
Role Appellee
Status Active
Name SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.
Role Appellee
Status Active
Representations Christopher S. Carver, Kristen Marie Fiore, Erica Gomer, Tracy Tatnall Segal
Name WADE SHOWS INCORPORATED
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Aloisio
Docket Date 2022-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mary Aloisio
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 11, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 15, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mary Aloisio
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mary Aloisio
Docket Date 2022-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/11/2022
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Fair and Palm Beach County Expositions, Inc.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of South Florida Fair and Palm Beach County Expositions, Inc.
Docket Date 2022-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-04-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Aloisio
Docket Date 2022-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 04/28/2022
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 04/26/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 04/05/2022
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 1, 2022 notice of appearance 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 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Mary Aloisio
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/15/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/01/2022
Docket Date 2022-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 510 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mary Aloisio
Docket Date 2021-11-23
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, 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.

Documents

Name Date
Merger 2017-12-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-13
Reg. Agent Change 2011-01-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999537102 2020-04-11 0455 PPP 16958 US Hwy 41, SPRING HILL, FL, 34610-3741
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621900
Loan Approval Amount (current) 621900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, PASCO, FL, 34610-3741
Project Congressional District FL-12
Number of Employees 95
NAICS code 713110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 627531.65
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State