Search icon

WALL STREET MORTGAGE BANKERS, INC. - Florida Company Profile

Company Details

Entity Name: WALL STREET MORTGAGE BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL STREET MORTGAGE BANKERS, INC. 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: 14 Oct 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H80628
FEI/EIN Number 592669732

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

Address: 1237 CORAL LANE, HOLLYWOOD, FL, 33019, US
Mail Address: 1237 CORAL LANE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON JOSEPH A President 1237 CORAL LANE, HOLLYWOOD, FL, 33019
SUTTON JOSEPH A Secretary 1237 CORAL LANE, HOLLYWOOD, FL, 33019
SUTTON BETH A Vice President 1237 CORAL LANE, HOLLYWOOD, FL, 33019
SUTTON AURORA G Director 615 NE 8TH STREET #1, HALLANDALE BEACH, FL, 33009
SUTTON JOSEPH A. Agent 1237 CORAL LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1237 CORAL LANE, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1237 CORAL LANE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-04-22 1237 CORAL LANE, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1994-08-02 SUTTON, JOSEPH A. -
NAME CHANGE AMENDMENT 1986-09-23 WALL STREET MORTGAGE BANKERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737129 LAPSED 1000000178487 BROWARD 2010-06-25 2020-07-07 $ 670.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State