Search icon

WSP FLACK + KURTZ, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WSP FLACK + KURTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Sep 2003 (22 years ago)
Branch of: WSP FLACK + KURTZ, INC., NEW YORK (Company Number 2524373)
Date of dissolution: 28 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: F03000004676
FEI/EIN Number 522250060

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

Address: 512 SEVENTH AVENUE, NEW YORK, NY, 10018
Mail Address: 512 SEVENTH AVENUE, NEW YORK, NY, 10018
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COOPER DAVID P President 512 SEVENTH AVE, NEW YORK, NY, 10018
COOPER DAVID P Treasurer 512 SEVENTH AVE, NEW YORK, NY, 10018
COOPER DAVID P Director 512 SEVENTH AVE, NEW YORK, NY, 10018
NEVADA JAMES Secretary 512 SEVENTH AVE, NEW YORK, NY, 10018
NEVADA JAMES Director 512 SEVENTH AVE, NEW YORK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900224 WSP FLACK + KURTZ EXPIRED 2008-08-13 2013-12-31 - 512 SEVENTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-28 - -
REGISTERED AGENT CHANGED 2014-02-28 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2009-04-30 512 SEVENTH AVENUE, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 512 SEVENTH AVENUE, NEW YORK, NY 10018 -
NAME CHANGE AMENDMENT 2008-08-07 WSP FLACK + KURTZ, INC. -
CANCEL ADM DISS/REV 2006-08-25 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2014-02-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-30
Name Change 2008-08-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State