Entity Name: | WISS, JANNEY, ELSTNER ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Jun 1979 (46 years ago) |
Branch of: | WISS, JANNEY, ELSTNER ASSOCIATES, INC., ILLINOIS (Company Number CORP_50171353) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 1983 (42 years ago) |
Document Number: | 843498 |
FEI/EIN Number |
362757956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 PFINGSTEN RD., NORTHBROOK, IL, 60062, US |
Mail Address: | 330 PFINGSTEN RD., NORTHBROOK, IL, 60062, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
STRATMAN STEVEN F | Director | 7446 N. 124 ST, OMAHA, NE, 68142 |
KLEIN GARY J | Vice President | 330 PFINGSTEN RD., NORTHBROOK, IL, 60062 |
NUGENT WILLIAM J | President | 330 PFINGSTEN ROAD, NORTHBROOK, IL, 60062 |
SCHMIT STEVEN | Vice President | 330 PFINGSTEN RD, NORTHBROOK, IL, 60062 |
SCHMIT STEVEN | President | 330 PFINGSTEN RD, NORTHBROOK, IL, 60062 |
CHIN IAN | Vice President | 10 S LASALLE, CHICAGO, IL, 60603 |
POPOVIC PREDRAG F | Vice President | 330 PFINGSTEN ROAD, NORTHBROOK, IL, 60062 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-01 | LEGALINC CORPORATE SERVICES INC. | - |
NAME CHANGE AMENDMENT | 1983-07-13 | WISS, JANNEY, ELSTNER ASSOCIATES, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
Reg. Agent Change | 2022-06-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-08-17 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State