Search icon

RICHARD S. WOLFSON, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD S. WOLFSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD S. WOLFSON, 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: 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: 22 Sep 1969 (56 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 601416
FEI/EIN Number 591270000

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

Address: 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
Mail Address: 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON LESLIE President 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON LESLIE Director 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON LESLIE Treasurer 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON ROBERT E Vice President 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
WOLFSON ROBERT E Director 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
WOLFSON ROBERT E Secretary 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
RA CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2020-10-02 RICHARD S. WOLFSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-10-02 RA CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2020-10-02 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL 33181 -
NAME CHANGE AMENDMENT 2019-09-12 RICHARD S. WOLFSON, P.A. -
NAME CHANGE AMENDMENT 2001-03-01 WOLFSON & GROSSMAN, P.A. -
NAME CHANGE AMENDMENT 1998-03-25 WOLFSON, DIAMOND & GROSSMAN, P.A. -
NAME CHANGE AMENDMENT 1991-08-28 WOLFSON, DIAMOND, GROSSMAN & HERSCHER, P.A. -

Court Cases

Title Case Number Docket Date Status
RICHARD S. WOLFSON VS OSWALDO D. ROJAS-PEREZ 3D2018-0034 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-14468

Parties

Name RICHARD S. WOLFSON, INC.
Role Appellant
Status Active
Representations RICHARD A. GROSSMAN, PETER R. RESTANI, TREVOR G. HAWES, Charles M-P George
Name OSWALDO D. ROJAS-PEREZ
Role Appellee
Status Active
Representations MARIO R. GIOMMONI, ADAM T. DOUGHERTY, GREGORY C. WARD, Kimberly L. Boldt, Cody L. Frank, Ryan C. Tyler
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-06-25
Type Notice
Subtype Notice
Description Notice ~ of settlement.
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 7/12/18
Docket Date 2018-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-to 6/11/18
Docket Date 2018-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSWALDO D. ROJAS-PEREZ
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The parties' joint motion to stay pending mediation is granted, and the appeal is stayed for sixty (60) days from the date of this order.
Docket Date 2018-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2018.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
Amendment and Name Change 2020-10-02
ANNUAL REPORT 2020-07-20
Name Change 2019-09-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State