Search icon

ROSS WYSS AGENCY, INC.

Company Details

Entity Name: ROSS WYSS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000005717
FEI/EIN Number 650551774
Address: 230 174th St., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 230 174 ST., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WYSS H. ROSS Agent 230 174 ST, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
WYSS H. ROSS President 230 174th St., SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
WYSS H. ROSS Director 230 174th St., SUNNY ISLES BEACH, FL, 33160
CHAMBERLIN LAURENCE A Director 230 174th St., SUNNY ISLES BEACH, FL, 33160
WYSS BETH Director 230 174th St., SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
CHAMBERLIN LAURENCE A Secretary 230 174th St., SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
CHAMBERLIN LAURENCE A Treasurer 230 174th St., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 230 174th St., 2203, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2016-03-23 230 174th St., 2203, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 230 174 ST, 2203, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State