Entity Name: | WALL STREET DAILY PRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2000 (24 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000102867 |
Address: | 777 S HARBOUR ISLAND BLVD, STE 780, TAMPA, FL, 33602 |
Mail Address: | 777 S HARBOUR ISLAND BLVD, STE 780, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN JEFFREY G | Agent | 23123 ST RD 7, STE 350-B, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
MUZIO MICHAEL | Director | 777 S HARBOUR ISLAND BLVD, STE 780, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000058087 | LAPSED | 01-7811 | CIRCUIT CT HILLSBOROUGH CTY FL | 2001-10-17 | 2006-12-04 | $264,422.28 | 220 MADISON INC, 601 N ASHLEY DRIVE SUITE 1200, TAMPA FL 33602 |
Name | Date |
---|---|
Domestic Profit | 2000-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State