Search icon

WESTGATE & WABASSO CORP.

Company Details

Entity Name: WESTGATE & WABASSO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 1999 (26 years ago)
Document Number: P99000052306
FEI/EIN Number 650933780
Address: 11911 US Hwy 1, SUITE 206, North Palm Beach, FL, 33408, US
Mail Address: 11911 US HWY 1, NORTH PALM BCH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SPEIGEL ROBERT Agent 11911 US Hwy 1, North Palm Beach, FL, 33408

Director

Name Role Address
SPIEGEL ROBERT Director 11911 US Hwy 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-18 11911 US Hwy 1, SUITE 206, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 11911 US Hwy 1, SUITE 206, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 11911 US Hwy 1, SUITE 206, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2001-04-09 SPEIGEL, ROBERT No data
NAME CHANGE AMENDMENT 1999-07-08 WESTGATE & WABASSO CORP. No data

Court Cases

Title Case Number Docket Date Status
WESTGATE & WABASSO, CORP. VS WHY GO TO THE DEALER AUTOMOTIVE, INC. 4D2018-1138 2018-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502017AP000092CAXXMB

Circuit Court for the Seventeenth Judicial Circuit, Broward County
502016SC004056XXXXMB

Parties

Name WESTGATE & WABASSO CORP.
Role Petitioner
Status Active
Representations Scott Randall Lilly
Name WHY GO TO THE DEALER AUTOMOTIVE, INC.
Role Respondent
Status Active
Representations Thomas J. Gruseck
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 11, 2018 petition for writ of certiorari is dismissed. See Custer Med. Ctr. v. United Auto. Ins. Co., 62 So. 3d 1086, 1092 (Fla. 2010) ("[A] district court should exercise its discretion to grant review only when the lower tribunal has violated a clearly established principle of law resulting in a miscarriage of justice.").GERBER, C.J., TAYLOR and MAY, JJ.,concur.
Docket Date 2018-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of WESTGATE & WABASSO, CORP.
Docket Date 2018-04-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a copy of: (1) the initial brief filed in the circuit court appeal; and (2) the record on appeal that was before the circuit court.
Docket Date 2018-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of WESTGATE & WABASSO, CORP.
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-04-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITION FOR WRIT OF CERTIORARI
Docket Date 2018-04-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WESTGATE & WABASSO, CORP.
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WESTGATE & WABASSO, CORP.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State