Entity Name: | W.C. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Apr 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P95000027382 |
Address: | 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161 |
Mail Address: | 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL MAZO, WILLIAM | Agent | 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
DEL MAZO, WILLIAM | Director | 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W. C., Petitioner(s) v. C. T. C., Respondent(s). | 6D2024-1776 | 2024-08-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | W.C. CORPORATION |
Role | Petitioner |
Status | Active |
Name | C.T.C., INC. |
Role | Respondent |
Status | Active |
Representations | Kene Henry Anusionwu |
Name | Hon. Craig Alan McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-05 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | The motion to expedite is denied as moot. |
View | View File |
Docket Date | 2024-09-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | This petition for writ of mandamus is denied. Petitioner's pending motion to seal is denied. |
View | View File |
Docket Date | 2024-08-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | W. C. |
Docket Date | 2024-08-28 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | W. C. |
Docket Date | 2024-08-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | COVER SHEET |
On Behalf Of | W. C. |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | MOTION TO SEAL |
On Behalf Of | W. C. |
Docket Date | 2024-08-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix (CONTAINS BIRTH CERTIFICATE) CONFIDENTIAL |
On Behalf Of | W. C. |
Docket Date | 2024-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-21 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus (PATERNITY) |
On Behalf Of | W. C. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-012992-O |
Parties
Name | W.C. CORPORATION |
Role | Petitioner |
Status | Active |
Representations | CHRISTOPHER M. HARNE, ESQ. |
Name | COMPASSION PROPERTY HOLDING LLC |
Role | Respondent |
Status | Active |
Name | COMPASSION ACUPUNCTURE & HERBAL CLINIC, INC. |
Role | Respondent |
Status | Active |
Name | MIN-CHUNG TSAI, A. P. |
Role | Respondent |
Status | Active |
Representations | STEWART SUBJINSKI, ESQ., BRANDON MEADOWS, ESQ. |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-31 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order-Petition for Writ of Certiorari Denied (A) ~ The trial court's order dated June 23, 2023 does not contain a ruling on the Petitioner's Motion to Extend Lis Pendens filed June 7, 2023. The Appendix is devoid of any indication that the Petitioner set the Motion to Extend Lis Pendens for a hearing or that the trial court has ruled on the motion. Accordingly, the petition for writ of certiorari is denied without prejudice. |
Docket Date | 2023-08-31 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Traver, C.J., and Stargel and Mize |
Docket Date | 2023-08-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OFCOMMON LAW CERTIORARI |
On Behalf Of | W. C. |
Docket Date | 2023-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF COMMONLAW CERTIORARI |
On Behalf Of | MIN-CHUNG TSAI, A. P. |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Respondents shall file a Response to the Petition for Writ of Certiorari within 20 days from the date of this order. Petitioner may file a Reply within 10 days of the filing of the Response. |
Docket Date | 2023-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED |
On Behalf Of | W. C. |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF COMMON LAW CERTIORARI |
On Behalf Of | W. C. |
Docket Date | 2023-07-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses |
Docket Date | 2023-07-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | W. C. |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED |
On Behalf Of | W. C. |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State