Search icon

WILLMAX TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: WILLMAX TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLMAX TELECOM, 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: 30 May 2003 (22 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P03000059688
FEI/EIN Number 651192144

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

Address: 14629 SW 104 ST., SUITE 149, MIAMI, FL, 33186
Mail Address: 14629 SW 104 ST., SUITE 149, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORA WILLIAM President 14629 SW 104 ST, MIAMI, FL, 33186
CORA WILLIAM Agent 14629 SW 104 ST., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028868 JENESIS VOICE & DATA, INC. EXPIRED 2017-03-17 2022-12-31 - 14629 SW 104TH STREET, 149, MIAMI, FL, 33186
G11000039659 JENESIS VOICE & DATA, INC. EXPIRED 2011-04-22 2016-12-31 - 14629 SW 104TH STREET, SUITE 149, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 14629 SW 104 ST., 149, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 14629 SW 104 ST., SUITE 149, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-25 14629 SW 104 ST., SUITE 149, MIAMI, FL 33186 -
AMENDMENT 2005-03-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-28 CORA, WILLIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681751 ACTIVE 1000000766087 DADE 2017-12-13 2037-12-20 $ 1,556.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000947255 LAPSED CACE-15-017801 BROWARD COUNTY CIRCUIT COURT 2015-07-01 2020-10-14 $15,990.59 NATIONAL FUNDING, INC., 444 SOUTH FLOWER STREET, SUITE 2320, LOS ANGELES, CALIFORNIA 90071
J14000561372 LAPSED 2013-2477-CC-23 MIAMI-DADE COUNTY 2013-05-30 2019-05-08 $10,156.85 PARAGON COMMUNICATIONS, INC., C/O ANDERSEN, RANDALL & RICHARDS, 3001 19TH STREET, METAIRIE, LA 70002

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-16
ADDRESS CHANGE 2011-03-15
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State