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