Search icon

WALL STREET SERVICING AND MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: WALL STREET SERVICING AND MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL STREET SERVICING AND MORTGAGE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: P03000022075
FEI/EIN Number 320061767

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

Address: 1237 Coral Lane, Hollywood, FL, 33019, UN
Mail Address: 1237 Coral Lane, Hollywood, FL, 33019, UN
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 BETH A President 1237 Coral Lane, Hollywood, FL, 33019
SUTTON BETH A Agent 1237 Coral Lane, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1237 Coral Lane, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1237 Coral Lane, Hollywood, FL 33019 UN -
CHANGE OF MAILING ADDRESS 2023-02-13 1237 Coral Lane, Hollywood, FL 33019 UN -
REGISTERED AGENT NAME CHANGED 2015-04-09 SUTTON, BETH A -
REINSTATEMENT 2013-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State