Search icon

WALLSTREET MORTGAGE AND REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
WALTER J. SHELTZ VS CHRISTOPHER LUKE, et al. 4D2023-1278 2023-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009160

Parties

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.
WALTER J. SHELTZ VS CHRISTOPHER LUKE, et al. 4D2021-0977 2021-03-04 Closed
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

Documents

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