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