Search icon

WIRELESS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS COMMUNICATIONS, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F08000005125
FEI/EIN Number 561946346

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

Address: 4800 Reagan Drive, Charlotte, NC, 28206, US
Mail Address: 4800 Reagan Drive, Charlotte, NC, 28206, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DAGOSTIN LEO Chairman 143 Village View Drive, Mooresville, NC, 28117
DAGOSTIN LEO President 143 Village View Drive, Mooresville, NC, 28117
DAGOSTIN LEO Treasurer 143 Village View Drive, Mooresville, NC, 28117
BUIE CHARLES Vice Chairman 1920 OLD GREYLYN COURT, CONCORD, NC, 28027
BUIE CHARLES Vice President 1920 OLD GREYLYN COURT, CONCORD, NC, 28027
BUIE CHARLES Secretary 1920 OLD GREYLYN COURT, CONCORD, NC, 28027
DAWLEY DENNIS Chief Financial Officer 18816-8 NAUTICAL DR, CORNELIUS, NC, 28031
HAYNES ROBERT Director 196 DEER RUN DR, TROUTMAN, NC, 28166
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 4800 Reagan Drive, Charlotte, NC 28206 -
CHANGE OF MAILING ADDRESS 2015-01-12 4800 Reagan Drive, Charlotte, NC 28206 -

Documents

Name Date
Reg. Agent Change 2016-03-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-26
ADDRESS CHANGE 2010-10-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State