Search icon

WORLDWISE EQUITIES, INC.

Company Details

Entity Name: WORLDWISE EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P92000003173
FEI/EIN Number 65-0365190
Address: 5495 CORSICA PLACE, VERO BEACH, FL 32967
Mail Address: POB 591, ALLENWOOD, NJ 08720
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
EISENSTEIN, SHARON L Agent 1657 JEAGA DR, JUPITER, FL 33458

Vice President

Name Role Address
EISENSTEIN, SHARON L Vice President 3211 FALSTON CIR, OLD BRIDGE, NJ 08857

Secretary

Name Role Address
EISENSTEIN, SHARON L Secretary 3211 FALSTON CIR, OLD BRIDGE, NJ 08857

President

Name Role Address
WALKER, FREDRIC S President 3211 FALSTON CIR, OLD BRIDGE, NJ 08857

Treasurer

Name Role Address
WALKER, FREDRIC S Treasurer 3211 FALSTON CIR, OLD BRIDGE, NJ 08857

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-31 5495 CORSICA PLACE, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2006-04-17 5495 CORSICA PLACE, VERO BEACH, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 1657 JEAGA DR, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 1996-06-19 EISENSTEIN, SHARON L No data

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State