Search icon

WALL STREET ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: WALL STREET ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALL STREET ALLIANCE, 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: 19 Aug 2013 (12 years ago)
Document Number: P13000068639
FEI/EIN Number 61-1722074

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

Address: 1430 COMMONWEALTH DRIVE,, SUITE 200, WILMINGTON, NC, 28403, US
Mail Address: 1430 COMMONWEALTH DRIVE,, SUITE 200, WILMINGTON, NC, 28403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS DAVID W President 3574 RUDDY DUCK WYND, SOUTHPORT, NC, 284618415
PARSONS DONNA M Secretary 3574 RUDDY DUCK WYND, SOUTHPORT, NC, 284618415
PARSONS DAVID W Agent 3574 RUDDY DUCK WYND, SOUTHPORT, FL, 28461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 3574 RUDDY DUCK WYND, SOUTHPORT, FL 28461 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 1430 COMMONWEALTH DRIVE,, SUITE 200, WILMINGTON, NC 28403 -
CHANGE OF MAILING ADDRESS 2018-08-09 1430 COMMONWEALTH DRIVE,, SUITE 200, WILMINGTON, NC 28403 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State