Entity Name: | WIRELESS ZONE - ATI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M10000003360 |
FEI/EIN Number | 300599168 |
Address: | 795 Brook Street, Building 5, Rocky Hill, CT, 06067, US |
Mail Address: | 795 Brook Street, Building 5, Rocky Hill, CT, 06067, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Johnson Joseph J | Gene | 795 Brook Street, Rocky Hill, CT, 06067 |
Name | Role | Address |
---|---|---|
Huelin Robert G | Admi | 795 Brook Street, Rocky Hill, CT, 06067 |
Name | Role | Address |
---|---|---|
Broe Michael W | Oper | 795 Brook Street, Rocky Hill, CT, 06067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000097244 | WIRELESS ZONE | EXPIRED | 2010-10-22 | 2015-12-31 | No data | 34 INDUSTRIAL PARK PLACE, MIDDLETOWN, CT, 06457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 795 Brook Street, Building 5, Rocky Hill, CT 06067 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 795 Brook Street, Building 5, Rocky Hill, CT 06067 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-09-22 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-11 |
Foreign Limited | 2010-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State