Search icon

INCOMPASS WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: INCOMPASS WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 24 Nov 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: F04000001750
FEI/EIN Number 770486039

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

Address: 1081 CAMINO DEL RIO SO., SUITE 107, SAN DIEGO, CA, 92108
Mail Address: 1081 CAMINO DEL RIO SO., SUITE 107, SAN DIEGO, CA, 92108
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CRICK TODD Chief Executive Officer 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108
HARK RAMONA C Chief Financial Officer 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108
CRICK TODD Director 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108
CHIMSKY ROBERT Director 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108
FUENZALIDA JORGE Director 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108
WAGNER LEE Director 1081 CAMINO DEL RIO S., SUITE 107, SAN DIEGO, CA, 92108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-11-24 - -
NAME CHANGE AMENDMENT 2010-10-05 IMCOMPASS WIRELESS, INC. -
CANCEL ADM DISS/REV 2009-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-23 1081 CAMINO DEL RIO SO., SUITE 107, SAN DIEGO, CA 92108 -
CHANGE OF MAILING ADDRESS 2009-11-23 1081 CAMINO DEL RIO SO., SUITE 107, SAN DIEGO, CA 92108 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799331 TERMINATED 1000000313206 LEON 2012-10-24 2022-10-31 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-11-24
Name Change 2010-10-05
ANNUAL REPORT 2010-03-01
REINSTATEMENT 2009-11-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-27
Reg. Agent Change 2007-02-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-08
Foreign Profit 2004-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State