Search icon

WALL STREET FARM, INC.

Company Details

Entity Name: WALL STREET FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000000892
FEI/EIN Number 800029543
Address: 11924 W Forest Hill Blvd, WELLINGTON, FL, 33414, US
Mail Address: 11924 W FOREST HILL BLVD, SUITE 10A-289, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LENGYEL HEIDI M Agent 11924 W Forest Hill Blvd, WELLINGTON, FL, 33414

President

Name Role Address
LENGYEL HEIDI M President 11924 W Forest Hill Blvd, WELLINGTON, FL, 33414

Vice President

Name Role Address
LENGYEL STEVE Vice President 11924 W Forest Hill Blvd, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 11924 W Forest Hill Blvd, suite 10A-289, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2015-04-29 11924 W Forest Hill Blvd, suite 10A-289, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 11924 W Forest Hill Blvd, suite 22-289, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2006-01-31 LENGYEL, HEIDI M No data
NAME CHANGE AMENDMENT 2002-12-27 WALL STREET FARM, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State