Search icon

WERNER AND WERNER INCORPORATED - Florida Company Profile

Company Details

Entity Name: WERNER AND WERNER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WERNER AND WERNER INCORPORATED 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 Oct 1992 (33 years ago)
Document Number: V68517
FEI/EIN Number 582020373

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

Address: 100 SHANGRI-LA BLVD., LEESBURG, FL, 34788, US
Mail Address: 100 Shangri-La Blvd, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner Jay E President 111 China Lane, Leesburg, FL, 34788
WERNER ANDREW R Vice President 13212 BISCAYNE DR, GRAND ISLAND, FL, 32735
WERNER ANDREW R Director 13212 BISCAYNE DR, GRAND ISLAND, FL, 32735
Werner Laura J Secretary 111 China Lane, Leesburg, FL, 34788
WERNER ANDREW R Agent 13212 BISCAYNE DR, GRAND ISLAND, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93056000167 SHANGRI-LA BY THE LAKE ACTIVE 1993-02-25 2028-12-31 - 1214 W IL ROUTE 72, LEAF RIVER, IL, 61047, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-13 100 SHANGRI-LA BLVD., LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 13212 BISCAYNE DR, GRAND ISLAND, FL 32735 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 100 SHANGRI-LA BLVD., LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 1994-07-28 WERNER, ANDREW R -

Court Cases

Title Case Number Docket Date Status
James Mull, Appellant(s), v. Jay Werner, and Werner and Werner, Incorporated d/b/a Shangri-La by the Lakes Mobile Home Park, Appellee(s). 5D2024-1640 2024-06-17 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2022-CC-001202

Parties

Name James Mull
Role Appellant
Status Active
Representations Daniel Perry
Name Jay Werner
Role Appellee
Status Active
Representations David Deane Eastman, Carol Silico Grondzik
Name WERNER AND WERNER INCORPORATED
Role Appellee
Status Active
Name Shangri-La by the Lakes Mobile Home Park
Role Appellee
Status Active
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/9- AMENDED
On Behalf Of Jay Werner
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jay Werner
Docket Date 2024-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Mull
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/11
On Behalf Of James Mull
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 203 pages
On Behalf Of Lake Clerk
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-07-01
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal - MFC: 11582604
View View File
Docket Date 2024-06-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - "Order Dismissing Action With Prejudice"
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 6/13/2024
Docket Date 2024-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jay Werner
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jay Werner
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 12/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jay Werner
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State