Search icon

WALLACE HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WALLACE HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLACE HOLDINGS GROUP, 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: 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: 31 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P08000072181
FEI/EIN Number 263079665

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

Address: 10 FARNSWORTH ST, #2A, BOSTON, MA, 02210, US
Mail Address: POST OFFICE BOX 30, ST PETERSBURG, FL, 33731-0030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DANIEL Director 10 FARNSWORTH ST, BOSTON, MA, 02210
WALLACE DANIEL President 10 FARNSWORTH ST, BOSTON, MA, 02210
WALLACE DANIEL Secretary 10 FARNSWORTH ST, BOSTON, MA, 02210
WALLACE DANIEL Treasurer 10 FARNSWORTH ST, BOSTON, MA, 02210
WALLACE PETER R Agent 259 THIRD STREET NORTH, ST PETERSBURG, FL, 337013818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 10 FARNSWORTH ST, #2A, BOSTON, MA 02210 -
AMENDMENT AND NAME CHANGE 2020-12-17 WALLACE HOLDINGS GROUP, INC. -
CHANGE OF MAILING ADDRESS 2011-01-07 10 FARNSWORTH ST, #2A, BOSTON, MA 02210 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
Amendment and Name Change 2020-12-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State