Search icon

WSG DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: WSG DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSG DEVELOPMENT CO. 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000093280
FEI/EIN Number 223487261

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

Mail Address: PO BOX 546918, MIAMI BEACH, FL, 33154
Address: 400 ARTHUR GODFREY ROAD, SUITE #200, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT NEIMAN INTERIAN & BELLET, P.A. Agent NEW WORLD TOWER SUITE 801, MIAMI, FL, 33132
SHEPPARD ERIC D Manager PO BOX 546918, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 LAMONT NEIMAN INTERIAN & BELLET, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-23 400 ARTHUR GODFREY ROAD, SUITE #200, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 400 ARTHUR GODFREY ROAD, SUITE #200, MIAMI BEACH, FL 33140 -
AMENDED AND RESTATEDARTICLES 2007-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000527575 LAPSED 12-26923 CA 30 11TH JUDICIAL, MIAMI-DADE CO. 2012-07-11 2017-07-27 $99,882.87 PRYOR CASHMAN LLP, C/O JASON H. BARUCH, ESQ./TRENAM KEMKER, 101 E. KENNEDY BLVD., #2700, TAMPA, FL 33602
J12000514854 INACTIVE WITH A SECOND NOTICE FILED 2009-82068 CA 11 11TH JUD. CIR. MIAMI-DADE 2012-06-28 2017-07-16 $2,884,401.79 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J11000819511 LAPSED 11-10036-SP-23 MIAMI-DADE COUNTY COURT 2011-10-21 2016-12-15 $3,002.36 NATIONAL CONSTRUCTION RENTALS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000397815 TERMINATED 11-6558 CC 05 (02) COUNTY, MIAMI-DADE COUNTY, FL 2011-06-15 2016-06-27 $9,172.61 OTIS ELEVATOR COMPANY, 16200 N.W. 59TH AVENUE, MIAMI LAKES, FL 33014
J10001121372 LAPSED 10-10958 SP 23 MIAMI-DADE CTY. CT. 2010-10-13 2015-12-20 $3,548.49 WASTE MANAGEMENT INC OF FLORIDA, P.O. BOX 85, SILVERTHORNE, CO 80498
J08000376583 LAPSED 08-25150-SP-23 MIAMI-DADE COUNTY COURT 2008-10-29 2013-11-05 $4,633.51 RBA GROUP, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
WSG DEVELOPMENT CO., AND ERIC D. SHEPPARD, VS BRANCH BANKING AND TRUST COMPANY, 3D2011-0941 2011-04-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-82068

Parties

Name WSG DEVELOPMENT CO.
Role Appellant
Status Active
Representations JILL NEXON BERMAN
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations RONALD BRUCKMANN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-04-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ on the merits
Docket Date 2011-04-11
Type Petition
Subtype Petition
Description Petition Filed ~ with attrached appendix
On Behalf Of WSG DEVELOPMENT CO.
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
Reg. Agent Resignation 2012-09-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State