Search icon

WSOS-FM, INC. - Florida Company Profile

Company Details

Entity Name: WSOS-FM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WSOS-FM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L47287
FEI/EIN Number 592995907

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

Address: 2715 STRATTON BLVD, ST. AUGUSTINE, FL, 32085, US
Mail Address: 2715 STRATTON BLVD, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL H Secretary 311 112TH AVE NE, ST PETERSBURG, FL
SMITH MICHAEL H Treasurer 311 112TH AVE NE, ST PETERSBURG, FL
SMITH MICHAEL H Agent 2715 STRATTON BLVD, SAINT AUGUSTINE, FL, 32084
ROSEMAN, RONALD L. President 311 112TH AVE NE, ST. PETERSBURG, FL
ROSEMAN, RONALD L. Director 311 112TH AVE NE, ST. PETERSBURG, FL
ROSEMAN, ED Vice President 4244 W WATERS AVENUE, TAMPA, FL
ROSEMAN, ED Director 4244 W WATERS AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 2715 STRATTON BLVD, ST. AUGUSTINE, FL 32085 -
CHANGE OF MAILING ADDRESS 2001-05-03 2715 STRATTON BLVD, ST. AUGUSTINE, FL 32085 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 2715 STRATTON BLVD, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1996-02-02 SMITH, MICHAEL H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000396946 TERMINATED 04-CA-233-15-G 18TH CIRCUIT SEMINOLE CTY FL 2007-07-10 2013-11-07 $9,500.00 DOYLE HADDEN, 147 EASTPARK DRIVE, CELEBRATION, FL 34747
J08000396904 TERMINATED 04-CA-233-15-G 18TH CIRCUIT SEMINOLE CTY FL 2007-04-02 2013-11-07 $202,500.00 DOYLE HADDEN, 147 EASTPARK DRIVE, CELEBRATION, FL 34747

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State