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 |
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 | - |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD S. WOLFSON VS OSWALDO D. ROJAS-PEREZ | 3D2018-0034 | 2018-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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