Search icon

SIMPLY CELLULAR SERVICES, INC.

Branch

Company Details

Entity Name: SIMPLY CELLULAR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1997 (28 years ago)
Branch of: SIMPLY CELLULAR SERVICES, INC., NEW YORK (Company Number 1505800)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000001373
FEI/EIN Number 16-1391651
Address: 4270 ALOMA AVE.,, #140, WINTER PARK, FL 32792
Mail Address: 1216 MERECDES PLACE, ORLANDO, FL 32804
ZIP code: 32792
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
FRONCZEK, CASEY Agent 1216 MERCEDES PLACE, ORLANDO, FL 32804

President

Name Role Address
FRONCZEK, JOE President 12 ALDEN AVE., AUBURN, NY 13021

Director

Name Role Address
FRONCZEK, JOE Director 12 ALDEN AVE., AUBURN, NY 13021

Chairman

Name Role Address
FRONCZEK, JOE Chairman 12 ALDEN AVE., AUBURN, NY 13021

Secretary

Name Role Address
FRONCZEK, MARY ANN Secretary 12 ALDEN AVE., AUBURN, NY 13021

VDC

Name Role Address
FRONCZEK, CASEY VDC 2115 BOUQUET CT., #105, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 4270 ALOMA AVE.,, #140, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2001-09-12 4270 ALOMA AVE.,, #140, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 1216 MERCEDES PLACE, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000432819 LAPSED 02-CA-500-15-G SEMINOLE CNTY CIRCUIT COURT 2002-10-22 2007-10-31 $37,457.07 TAP (FIVE), INC., 66 PALMER AVENUE, BRONXVILLE, NY 10708

Documents

Name Date
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State