Search icon

WALL STREET CAPITAL MANAGEMENT, INC.

Company Details

Entity Name: WALL STREET CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000059083
FEI/EIN Number 65-0686115
Address: 777 S. FLAGLER DR., 8TH FLOOR, WEST TOWER, WEST PALM BEACH, FL 33401
Mail Address: 777 S. FLAGLER DR., 8TH FLOOR, WEST TOWER, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GIOVINO, R Agent 777 S FLAGLER DRIVE 8 WEST, #406, WEST PALM BEACH, FL 33401

Chairman

Name Role Address
GIOVINO, R. Chairman 777 S FLAGLER DRIVE 8 WEST, WEST PALM BEACH, FL 33401

Vice Chairman

Name Role Address
GRAVES, GEORGE T Vice Chairman 777 S FLAGLER DR 8 WEST, WEST PALM BEACH, FL 33040

President

Name Role Address
OLMSTED, DAVID J President 777 S. FLAGLER DR. WEST, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
LEAVENS, WILLIAM B III Secretary 777 S. FLAGLER DR 8 WEST, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
LEAVENS, WILLIAM B III Vice President 777 S. FLAGLER DR 8 WEST, WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-01-20 GIOVINO, R No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 777 S FLAGLER DRIVE 8 WEST, #406, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-09-10
ANNUAL REPORT 1995-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State