Search icon

WOERNER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WOERNER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOERNER MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: P96000057133
FEI/EIN Number 650683629

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

Address: 275 SW 3rd Ave., South Bay, FL, 33493, US
Mail Address: 275 SW 3rd Ave., South Bay, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woerner Lester J President 275 SW 3rd Ave., South Bay, FL, 33493
SHAFER KATHY T Secretary 275 SW 3rd Ave., South Bay, FL, 33493
GRYSKIEWICZ CHRISTOPHER Treasurer 275 SW 3rd Ave., South Bay, FL, 33493
WEIMER CHRISTINA Agent 275 SW 3rd Ave., South Bay, FL, 33493

Form 5500 Series

Employer Identification Number (EIN):
650683629
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 WEIMER, CHRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 275 SW 3rd Ave., South Bay, FL 33493 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 275 SW 3rd Ave., South Bay, FL 33493 -
CHANGE OF MAILING ADDRESS 2023-04-05 275 SW 3rd Ave., South Bay, FL 33493 -
MERGER 2006-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000059961
MERGER 2006-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000056713

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY, Petitioner(s) v. DOUGLAS CUMMING, et al., Respondent(s). 4D2023-2464 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001421

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Meredith Kempler Hall
Name Douglas M. Steenland
Role Respondent
Status Active
Representations William E Crabill, Richard Dennis Rusak
Name Carol Steenland
Role Respondent
Status Active
Name WOERNER MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Douglas Cumming
Role Respondent
Status Active
Representations Gregg Alan Silverstein, J. Freddy Rhoads, Karissa Louise Owens, Sharifa Kibibi Jarrett, William Charles Blackwell, Brett Chance Powell

Docket Entries

Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice of Trial Court Proceedings
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-02-15
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-02-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that petitioner's January 11, 2024 motion for extension of time is granted. The time for filing a reply is extended to February 2, 2024.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Response to Petitioner Progressive's Petition for Certiorari
On Behalf Of Douglas Cumming
Docket Date 2024-01-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Douglas Cumming
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that respondent's November 30, 2023 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to January 4, 2024.
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-02
Type Record
Subtype Appendix to Petition
Description Supplemental Appendix to Petition **CONFIDENTIAL, FOR IN-CAMERA REVIEW**
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-10-26
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to File Under Seal
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-11-14
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Progressive Select Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
419000.00
Total Face Value Of Loan:
419000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419000
Current Approval Amount:
419000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423969.81

Date of last update: 02 May 2025

Sources: Florida Department of State