Search icon

DOLLAR WAVE ,INC.

Company Details

Entity Name: DOLLAR WAVE ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000157985
Address: 1287 S. MISSOURI AVE., CLEARWATER, FL, 33756
Mail Address: 1287 S. MISSOURI AVE., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN QUY D Agent 7111 69TH. STREET N., PINELLAS PARK, FL, 33781

President

Name Role Address
NGUYEN QUY D President 7111 69TH. STREET N., PINELLAS PARK, FL, 33781

Vice President

Name Role Address
PHAM VIET D Vice President 7174 77TH. STREET N., PINELLAS PARK, FL, 33781

Secretary

Name Role Address
PHAM KHANH H Secretary 6184 55TH. AVE. N., ST. PETERSBURG, FL, 33709

Treasurer

Name Role Address
PHAM KHANH H Treasurer 6184 55TH. AVE. N., ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000338714 ACTIVE 1000000075202 16181 616 2008-03-13 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000100098 TERMINATED 1000000075202 16181 616 2008-03-13 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Domestic Profit 2005-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State