Entity Name: | CES WIRELESS TECHNOLOGIES CORP. |
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: | 15 Aug 1997 (28 years ago) |
Date of dissolution: | 24 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | F97000004309 |
FEI/EIN Number |
593187828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL, 32792, US |
Mail Address: | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
LOHAN PATRICK | President | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL |
LOHAN PATRICK | Director | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL |
MERCURIO WILLIAM | CSD | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL |
GASTON ADA | Secretary | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL |
LEFKOWITZ IVAN | Director | 430 NORTH MILLS AVENUE, ORLANDO, FL |
LOHAN PATRICK | Agent | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2013-02-27 | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 931 S. SEMORAN BLVD. # 200, WINTER PARK, FL 32792 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000662423 | LAPSED | 2014-CC-012171-O | 9TH JUD. CIR. ORANGE CNTY. | 2015-03-18 | 2021-10-11 | $9,840.12 | FURUNO USA, INC., 4400 NW PACIFIC RIM BOULEVARD, CAMAS, WA 98607 |
Name | Date |
---|---|
WITHDRAWAL | 2015-04-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-03-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State