Search icon

WLD EQUITY PARTNERS 1999, INC.

Company Details

Entity Name: WLD EQUITY PARTNERS 1999, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 1999 (26 years ago)
Date of dissolution: 07 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: P99000007416
FEI/EIN Number 650890176
Address: 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HORVITZ DAVID Agent 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
HORVITZ DAVID Director 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

President

Name Role Address
HORVITZ DAVID President 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

VSP

Name Role Address
ROTH LINDA H VSP 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
PUCK ROBERT J Treasurer 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Assistant Secretary

Name Role Address
BAKER VIRGINIA J Assistant Secretary 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-07 No data No data
CHANGE OF MAILING ADDRESS 2004-05-04 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-07
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State