Search icon

WOOD MULCH PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOOD MULCH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (23 years ago)
Document Number: S40028
FEI/EIN Number 593055765
Mail Address: 3525 Reynolds Road, Lakeland, FL, 33803, US
Address: 2425 LASSO LANE, LAKELAND, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISSA SHAKIR Secretary 156 Clarke Avenue, Palm Beach, FL, 33480
Wissa Laura Treasurer 156 Clarke Avenue, Palm Beach, FL, 33480
WISSA, SHAKIR Agent 3525 Reynolds Road, Lakeland, FL, 33803
WISSA, SHAKIR President 156 Clarke Avenue, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-15 2425 LASSO LANE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 3525 Reynolds Road, Suite 5, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 2425 LASSO LANE, LAKELAND, FL 33801 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000239195 TERMINATED 1000000085168 7672 1599 2008-07-10 2028-07-23 $ 5,963.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
SETH S. BRIER VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et. al. 4D2017-2934 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001600XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SETH S. BRIER
Role Appellant
Status Active
Representations Harry Winderman, David K. Friedman, Henry B. Handler
Name AGRI SALES USA, INC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name OLYMPIA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF SETH S. BRIER
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name CEMEX, INC.
Role Appellee
Status Active
Name ATLAS PEAT & SOIL, INC.
Role Appellee
Status Active
Name PALM BEACH NEWSPAPERS, INC.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations ELIZABETH MURANTE, David Reider, Clarence Harold Houston, III, Emily Y. Rottmann, Sara F. Holladay-Tobias, DOUGLAS M. BALES, SHELLY SCHELLENBERG, JAMES P. WALSH, KIMBERLY MATOT
Name HAMBLIN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WOOD MULCH PRODUCTS, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **ON CONFESSION OF ERROR**
Docket Date 2018-01-16
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 1/16/18
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETH S. BRIER
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SETH S. BRIER
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETH S. BRIER
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-02
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA516A10478
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13436.80
Base And Exercised Options Value:
13436.80
Base And All Options Value:
13436.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-10
Description:
RED AND GOLD MULCH
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
9610: ORES
Procurement Instrument Identifier:
V516C01671
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10045.20
Base And Exercised Options Value:
10045.20
Base And All Options Value:
10045.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-26
Description:
MULCH
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS
Procurement Instrument Identifier:
VA516A01698
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6772.80
Base And Exercised Options Value:
6772.80
Base And All Options Value:
6772.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-05-24
Description:
WOOD MULCH
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
351510.00
Total Face Value Of Loan:
351510.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128100.00
Total Face Value Of Loan:
128100.00
Date:
2020-05-03
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:
351510.00
Total Face Value Of Loan:
351510.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76671682
Mark:
CLASSIC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-01-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLASSIC

Goods And Services

For:
Compost, potting soil, manure, peat
First Use:
2001-05-22
International Classes:
001 - Primary Class
Class Status:
Active
For:
Mulch, top soil, peat
First Use:
2001-05-22
International Classes:
031 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-15
Type:
Referral
Address:
2425 LASSO LANE, LAKELAND, FL, 33820
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$351,510
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,216.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $351,510
Jobs Reported:
38
Initial Approval Amount:
$351,510
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$353,696.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $351,508
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 667-1397
Add Date:
2001-12-10
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State