Search icon

PROSPECT WIRE, INC.

Company Details

Entity Name: PROSPECT WIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000095726
FEI/EIN Number 352258086
Address: 2902 Cypress Bowl Road, Lutz, FL, 33558, US
Mail Address: 2902 Cypress Bowl Road, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOMEISL MATT Agent 2902 Cypress Bowl Road, LUTZ, FL, 33558

President

Name Role Address
BOMEISL MATT President 2902 Cypress Bowl Road, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026299 BOOK SPORTS HOTELS EXPIRED 2016-03-11 2021-12-31 No data 2902 CYPRESS BOWL ROAD, LUTZ, FL, 33558
G11000077168 WORLD SCOUT LEAGUE EXPIRED 2011-08-03 2016-12-31 No data 3101 S OCEAN DR, #802, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2902 Cypress Bowl Road, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2016-01-15 2902 Cypress Bowl Road, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 BOMEISL, MATT No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 2902 Cypress Bowl Road, LUTZ, FL 33558 No data
NAME CHANGE AMENDMENT 2005-11-01 PROSPECT WIRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State