Entity Name: | WILSHIRE INVESTMENTS CORPORATION |
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: | 27 Dec 1984 (40 years ago) |
Date of dissolution: | 14 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | P04497 |
FEI/EIN Number |
953727315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA, 90025 |
Mail Address: | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA, 90025 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ROSS DEANE E | Director | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA, 90025 |
ROSS DEANE E | President | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA, 90025 |
OZANICH THOMAS | Secretary | 12100 WILSHIRE BLVD., LOS ANGELES, CA, 90025 |
OZANICH THOMAS | Vice President | 12100 WILSHIRE BLVD SUITE 1400, LOS ANGELES, CA, 90025 |
HELFING FRED D | Vice President | 12100 WILSHIRE BLVD SUITE 1400, LOS ANGELES, CA, 90025 |
REYNOLDS DOUGLAS H | Agent | 110 SOUTH EAST 6TH STREET, FORT LAUDERDALE, FL, 33301 |
ROSS, DEANE E. | Treasurer | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 110 SOUTH EAST 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-02 | REYNOLDS, DOUGLAS HPA | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-25 | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA 90025 | - |
CHANGE OF MAILING ADDRESS | 1995-08-25 | 12100 WILSHIRE BLVD., STE. 1400, LOS ANGELES, CA 90025 | - |
REINSTATEMENT | 1992-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State