Search icon

JUMPSTART WIRELESS CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUMPSTART WIRELESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000060396
FEI/EIN Number 651024632
Address: 15751 Sheridan Street #132, Ft Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan Street #132, Boca Raton, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4424897
State:
NEW YORK

Key Officers & Management

Name Role Address
BONAR JEFFREY Director 686 10th St, #3, Brooklyn, NY, 11215
OLMSTEAD JOHN Director 75 SPRING STREET 4TH FLOOR, NEW YORK, NY, 10012
ENGLER EDWARD Director 600 GRANT ST, 53RD FLOOR, PITTSBURGH, PA, 15219
GREENBERG ROBERT B Director 7038 NW 63RD WAY, PARKLAND, FL, 33067
Martinez George Mr. Director 8807 W. Sam Houston Parkway N., Houston, TX, 77040
Ging David Mr. Agent 2214 NW 171st Terrace, Pembroke Pines, FL, 33028

Unique Entity ID

CAGE Code:
5PJY6
UEI Expiration Date:
2015-11-19

Business Information

Activation Date:
2014-11-19
Initial Registration Date:
2009-09-11

Central Index Key

CIK number:
0001475617
Phone:
561-278-0495

Latest Filings

Form type:
D
File number:
021-135794
Filing date:
2009-11-03
File:

Commercial and government entity program

CAGE number:
5PJY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-11-19

Contact Information

POC:
DAVID E. GING
Corporate URL:
https://www.jumpstartwireless.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 15751 Sheridan Street #132, Ft Lauderdale, FL 33331 -
CHANGE OF MAILING ADDRESS 2015-11-23 15751 Sheridan Street #132, Ft Lauderdale, FL 33331 -
REINSTATEMENT 2015-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2214 NW 171st Terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Ging, David, Mr. -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000082887 TERMINATED 1000000701696 PALM BEACH 2016-01-06 2026-01-27 $ 783.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000856415 TERMINATED 1000000686543 PALM BEACH 2015-07-29 2025-08-20 $ 2,477.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2015-11-23
AMENDED ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-12-09
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State