Search icon

WIRELESS UNLIMITED OF ORLANDO, INC.

Company Details

Entity Name: WIRELESS UNLIMITED OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000079704
FEI/EIN Number 141839045
Address: 4540 S SEMORAN BLVD, ORLANDO, FL, 32822
Mail Address: 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAKEEL MEMON Agent 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

President

Name Role Address
SHAKEEL MEMON President 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

Secretary

Name Role Address
SHAKEEL MEMON Secretary 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

Director

Name Role Address
SHAKEEL MEMON Director 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829
MEHJABEEN S. MEMON Director 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

Vice President

Name Role Address
MEHJABEEN S. MEMON Vice President 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

Treasurer

Name Role Address
MEHJABEEN S. MEMON Treasurer 4828 BUTTERBOUGH AVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 4540 S SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2006-05-08 4540 S SEMORAN BLVD, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 4828 BUTTERBOUGH AVE, ORLANDO, FL 32829 No data
AMENDMENT 2003-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-08-26 SHAKEEL, MEMON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000591913 ACTIVE 1000000486173 ORANGE 2013-04-09 2025-05-22 $ 674.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-08-26
Amendment 2003-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State