Entity Name: | VONAGE 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: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2021 (4 years ago) |
Document Number: | F10000000599 |
FEI/EIN Number |
203004016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 MAIN STREET, HOLMDEL, NJ, 07733 |
Mail Address: | 23 MAIN STREET, HOLMDEL, NJ, 07733 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LASHER STEPHEN A | Director | 23 MAIN STREET, HOLMDEL, NJ, 07733 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000011190 | VONAGE MOBILE | EXPIRED | 2010-02-04 | 2015-12-31 | - | 23 MAIN STREET, HOLMDEL, NJ, 07733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-07 | - | - |
REGISTERED AGENT CHANGED | 2021-07-07 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2020-06-30 | VONAGE WIRELESS INC. | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000727743 | TERMINATED | 1000000801879 | COLUMBIA | 2018-10-25 | 2038-10-31 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000675290 | TERMINATED | 1000000765837 | COLUMBIA | 2017-12-11 | 2037-12-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2021-07-07 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-06-30 |
Name Change | 2020-06-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State