Entity Name: | WS APARTMENTS, 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: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 05 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2001 (23 years ago) |
Document Number: | F96000006445 |
FEI/EIN Number |
943255631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA, 95111-5415, US |
Mail Address: | %SSR REALTY ADVISORS INC, ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHAPRO KAREN R | AVAC | ONE NORTH BROADWAY, SUITE 500, WHITE PLAINS, NY, 10601 |
ZUZACK RONALD E | Director | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA |
ZUZACK RONALD E | President | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA |
ZUZACK RONALD E | Chief Executive Officer | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA |
FINELLI WILLIAM A | DCCF | ONE NORTH BROADWAY #500, WHITE PLAINS, NY |
HOWERTON HERMAN H | VGCS | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA |
MAXWELL ROBERT D | Assistant Treasurer | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-12-04 | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA 95111-5415 | - |
CHANGE OF MAILING ADDRESS | 1997-05-16 | ONE CALIFORNIA ST., STE. 1400, SAN FRANCISCO, CA 95111-5415 | - |
Name | Date |
---|---|
Withdrawal | 2001-12-05 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-08-08 |
ANNUAL REPORT | 1999-08-11 |
Reg. Agent Change | 1999-02-12 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-05-16 |
DOCUMENTS PRIOR TO 1997 | 1996-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State