Search icon

WALKER & ZANGER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WALKER & ZANGER, 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: 21 Jun 2004 (21 years ago)
Branch of: WALKER & ZANGER, INC., NEW YORK (Company Number 169993)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: F04000003487
FEI/EIN Number 131916215

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

Address: 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073
Mail Address: 8901 BRADLEY AVENUE, SUN VALLEY, CA, 91352, US
ZIP code: 33073
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ZANGER LEON Chief Executive Officer 31 WARREN PLACE, MT VERNON, NY, 10550
PETROCELLI PAT Chief Operating Officer 8901 BRADLEY AVENUE, SUN VALLEY, CA, 91352
ZANGER HANNA Secretary 31 WARREN PLACE, MT VERNON, NY, 10550
TUCKER CHRIS Director 8901 BRADLEY AVENUE, SUN VALLEY, CA, 91352
DREW RUST Agent 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-21 - -
CHANGE OF MAILING ADDRESS 2014-02-10 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2013-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL 33073 -
PENDING REINSTATEMENT 2013-07-23 - -
REGISTERED AGENT NAME CHANGED 2013-07-23 DREW, RUST -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2005-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053593

Documents

Name Date
WITHDRAWAL 2016-01-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-10
REINSTATEMENT 2013-07-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-09
Merger 2005-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State