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 |
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 | - |
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 | - |
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