Entity Name: | WALLSTREET MORTGAGE AND REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALLSTREET MORTGAGE AND REALTY, 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: | 04 Oct 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Aug 2007 (18 years ago) |
Document Number: | P96000083341 |
FEI/EIN Number |
650700402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418, US |
Mail Address: | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARONE MARISSA | President | 6231 PGA Blvd., Palm Beach Gardens, FL, 33418 |
Advantage Accounting & Tax - GUTTA, MCGOEY | Agent | 2700 N. MILITARY TRAIL, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000018233 | GARONE GROUP REALTY | ACTIVE | 2020-02-10 | 2025-12-31 | - | 6231 PGA BLVD., #104-166, PALM BEACH GARDENS, FL, 33418 |
G10000047960 | THE GARONE GROUP | EXPIRED | 2010-06-02 | 2015-12-31 | - | 641 UNIVERSITY BLVD., STE 201, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Advantage Accounting & Tax - GUTTA, MCGOEY, ORTNER CPAS & ADVISORS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 2700 N. MILITARY TRAIL, Ste 200, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 6231 PGA Blvd., #104-166, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-19 | 6231 PGA Blvd., #104-166, Palm Beach Gardens, FL 33418 | - |
NAME CHANGE AMENDMENT | 2007-08-06 | WALLSTREET MORTGAGE AND REALTY, INC. | - |
AMENDMENT | 2006-10-31 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALTER J. SHELTZ VS CHRISTOPHER LUKE, et al. | 4D2023-1278 | 2023-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Walter J. Sheltz |
Role | Appellant |
Status | Active |
Representations | James Scott Telepman |
Name | Christopher Luke |
Role | Appellee |
Status | Active |
Representations | James D. Tittle |
Name | Stacey Luke |
Role | Appellee |
Status | Active |
Name | WALLSTREET MORTGAGE AND REALTY, INC. |
Role | Appellee |
Status | Active |
Name | Marissa Garone-Rizzo |
Role | Appellee |
Status | Active |
Name | Hon. Carolyn Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-07-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2023-06-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2023-05-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502019CA009160AF |
Parties
Name | Walter J. Sheltz |
Role | Appellant |
Status | Active |
Representations | James Scott Telepman |
Name | Stacey Luke |
Role | Appellee |
Status | Active |
Name | Christopher Luke |
Role | Appellee |
Status | Active |
Representations | James D. Tittle, MARK DAVID KAIRALLA |
Name | WALLSTREET MORTGAGE AND REALTY, INC. |
Role | Appellee |
Status | Active |
Name | Marissa Garone-Rizzo |
Role | Appellee |
Status | Active |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees Wallstreet Mortgage and Realty, Inc. and Marissa Garone-Rizzo’s August 10, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2021-08-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Christopher Luke |
Docket Date | 2021-08-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (WALLSTREET MORTGAGE AND REALTY, INC. AND MARISSA GARONE-RIZZO) |
On Behalf Of | Christopher Luke |
Docket Date | 2021-07-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/21 |
Docket Date | 2021-07-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Christopher Luke |
Docket Date | 2021-06-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/28/21 |
Docket Date | 2021-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/13/21 |
Docket Date | 2021-04-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 892 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-03-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Walter J. Sheltz |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Walter J. Sheltz |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State