Search icon

WALL STREET STRATEGIES, INC.

Company Details

Entity Name: WALL STREET STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 2012 (12 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: F12000003286
FEI/EIN Number 341812017
Address: 27499 RIVERVIEW CENTER BLVD., SUITE 257, BONITA SPRINGS, FL, 34134
Mail Address: 362 NORTH MAIN STREET, HURON, OH, 44839
ZIP code: 34134
County: Lee
Place of Formation: OHIO

Agent

Name Role Address
SAVAGE GARRY N Agent 13104 VANDERBILT DRIVE, NAPLES, FL, 34110

President

Name Role Address
SAVAGE GARRY N President 362 NORTH MAIN STREET, HURON, OH, 44839

Vice President

Name Role Address
SAVAGE GARRY N Vice President 362 NORTH MAIN STREET, HURON, OH, 44839
WARD JEFFREY S Vice President 362 NORTH MAIN STREET, HURON, OH, 44839

Secretary

Name Role Address
SAVAGE GARRY N Secretary 362 NORTH MAIN STREET, HURON, OH, 44839

Treasurer

Name Role Address
SAVAGE GARRY N Treasurer 362 NORTH MAIN STREET, HURON, OH, 44839

Director

Name Role Address
SAVAGE GARRY N Director 362 NORTH MAIN STREET, HURON, OH, 44839
WARD JEFFREY S Director 362 NORTH MAIN STREET, HURON, OH, 44839

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000627317 LAPSED 17-CA-005221 13TH JUDICIAL CIRCUIT-HILLSBOR 2017-11-09 2022-11-14 $769,300.00 BETHINE FILION, 492 JEANNETTE DR., RICHMOND HEIGHTS, OHIO 44143

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-07-01
Foreign Profit 2012-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State