Search icon

W.C. CORPORATION

Company Details

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

Agent

Name Role Address
DEL MAZO, WILLIAM Agent 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161

Director

Name Role Address
DEL MAZO, WILLIAM Director 1065 N.E. 125TH ST. STE 211, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
W. C., Petitioner(s) v. C. T. C., Respondent(s). 6D2024-1776 2024-08-21 Open
Classification Original Proceedings - Circuit Family - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-DR-006519-0

Parties

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.
W. C. VS MIN-CHUNG TSAI, A. P., COMPASSION ACUPUNCTURE & HERBAL CLINIC, INC. AND COMPASSION PROPERTY HOLDING, LLC 6D2023-3115 2023-07-24 Closed
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.

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State