Search icon

WALL STREET WOMEN, INC. - Florida Company Profile

Company Details

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

WALL STREET WOMEN, 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: 10 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P95000077729
FEI/EIN Number 20-2776427

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

Address: 4300 78th Lane N, St. Petersburg, FL, 33709, US
Mail Address: 8501 76th street, woodhaven, NY, 11421, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roosma INGRID Chief Executive Officer 4300 78th Lane N, St. Petersburg, FL, 33709
Wall St.Women, Inc Agent 4300 78th lane North, St. Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 4300 78th Lane N, St. Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2020-09-02 4300 78th Lane N, St. Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2020-09-02 Wall St.Women, Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 4300 78th lane North, St. Petersburg, FL 33709 -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State