Search icon

WOLPER ROSS INGHAM & CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: WOLPER ROSS INGHAM & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOLPER ROSS INGHAM & CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Apr 1981 (44 years ago)
Date of dissolution: 19 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2003 (22 years ago)
Document Number: F28585
FEI/EIN Number 592082912

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

Mail Address: 400 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022
Address: 340 W. 12TH ST, NEW YORK, NY, 10014, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOLPER ROSS INGHAM & CO., NEW YORK 2377371 NEW YORK

Key Officers & Management

Name Role Address
ROSS MARK E President 400 PARK AVE., 18TH FLOOR, NEW YORK, NY, 10022
ROSS MARK E Secretary 400 PARK AVE., 18TH FLOOR, NEW YORK, NY, 10022
ROSS MARY E Vice President 55 EAST 78TH STREET, NEW YORK, NY, 10021
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 340 W. 12TH ST, NEW YORK, NY 10014 -
CHANGE OF MAILING ADDRESS 1999-06-16 340 W. 12TH ST, NEW YORK, NY 10014 -
REINSTATEMENT 1993-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1987-08-04 WOLPER ROSS INGHAM & CO. -
NAME CHANGE AMENDMENT 1987-01-12 INGHAM LIEDMAN & CO. -
NAME CHANGE AMENDMENT 1986-12-19 INGHAM & COMPANY -

Documents

Name Date
Voluntary Dissolution 2003-05-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State