Search icon

WESTMALL REALTY CORP. - Florida Company Profile

Branch

Company Details

Entity Name: WESTMALL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 18 Jun 1993 (32 years ago)
Branch of: WESTMALL REALTY CORP., CONNECTICUT (Company Number 0284846)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: F93000002836
FEI/EIN Number 06-1367415

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

Address: 430 PARK AVE, NEW YORK, NY 10022
Mail Address: 430 PARK AVE, NEW YORK, NY 10022
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
USDAN, JOHN President 430 PARK AVE, NEW YORK, NY 10022
USDAN, JOHN Treasurer 430 PARK AVE, NEW YORK, NY 10022
USDAN, JOHN Director 430 PARK AVE, NEW YORK, NY 10022
ISAACS, JED Vice President 750 THIRD AVE 9TH FLR, NEW YORK, NY 10165
ISAACS, JED Secretary 750 THIRD AVE 9TH FLR, NEW YORK, NY 10165
ISAACS, JED Director 750 THIRD AVE 9TH FLR, NEW YORK, NY 10165
SHAH, SACHIN Assistant Secretary 430 PARK AVE, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-08-24 - -
REGISTERED AGENT CHANGED 2022-08-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 430 PARK AVE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2021-04-13 430 PARK AVE, NEW YORK, NY 10022 -

Documents

Name Date
Withdrawal 2022-08-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-09-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State