Search icon

WIRELESS CONNECTIONS & MORE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WIRELESS CONNECTIONS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS CONNECTIONS & MORE, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000014468
FEI/EIN Number 710933607

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

Mail Address: 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
Address: 7931 BISCAYNE BLVD, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WIRELESS CONNECTIONS & MORE, INC., NEW YORK 3832566 NEW YORK

Key Officers & Management

Name Role Address
PADULA & HODKIN, PLLC Agent 101PLAZA REAL SOUTH, BOCA RATON, FL, 33432
WILLIAMS ELVA E President 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
WILLIAMS ELVA E Treasurer 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
WILLIAMS ELVA E Director 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
PINERO KELVIN J Director 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
PINERO NICOLE M Director 1255 UTICA AVE, BROOKLYN, NY, 11203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 101PLAZA REAL SOUTH, SUITE 207, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-05-01 PADULA & HODKIN, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 7931 BISCAYNE BLVD, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-08 7931 BISCAYNE BLVD, MIAMI, FL 33138 -
AMENDMENT 2007-04-02 - -
AMENDMENT 2003-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001146207 TERMINATED 1000000115126 26806 0881 2009-03-27 2029-04-15 $ 3,950.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-18
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-09-08
Amendment 2007-04-02
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-16
Off/Dir Resignation 2006-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State