Search icon

WALL STREET STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: WALL STREET STRATEGIES, 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: 06 Aug 2012 (13 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

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

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

Key Officers & Management

Name Role Address
SAVAGE GARRY N President 362 NORTH MAIN STREET, HURON, OH, 44839
SAVAGE GARRY N Director 362 NORTH MAIN STREET, HURON, OH, 44839
SAVAGE GARRY N Vice President 362 NORTH MAIN STREET, HURON, OH, 44839
SAVAGE GARRY N Secretary 362 NORTH MAIN STREET, HURON, OH, 44839
SAVAGE GARRY N Treasurer 362 NORTH MAIN STREET, HURON, OH, 44839
WARD JEFFREY S Vice President 362 NORTH MAIN STREET, HURON, OH, 44839
WARD JEFFREY S Director 362 NORTH MAIN STREET, HURON, OH, 44839
SAVAGE GARRY N Agent 13104 VANDERBILT DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-30 - -

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

Court Cases

Title Case Number Docket Date Status
GARRY N. SAVAGE, SR. & GARRY N. SAVAGE, JR. VS BETHINE FILION, ET AL., 2D2017-4923 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5221

Parties

Name GARRY N. SAVAGE, SR.
Role Appellant
Status Active
Representations Charles L. Fountain, Esq.
Name GARRY SAVAGE, JR.
Role Appellant
Status Active
Name BETHINE FILION
Role Appellee
Status Active
Representations JEFFREY P. COLEMAN, ESQ.
Name WALL STREET STRATEGIES, INC.
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARRY N. SAVAGE, SR.
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BETHINE FILION
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 26, 2018.
Docket Date 2018-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BETHINE FILION
Docket Date 2018-05-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 13, 2018 through and including June 18, 2018
On Behalf Of GARRY N. SAVAGE, SR.
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARRY N. SAVAGE, SR.
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 15 days.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARRY N. SAVAGE, SR.
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 1495 PAGES
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARRY N. SAVAGE, SR.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GARRY SAVAGE, JR.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETHINE FILION
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of GARRY N. SAVAGE, SR.

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 Apr 2025

Sources: Florida Department of State