Search icon

THE WIRELESS EDGE INC.

Company Details

Entity Name: THE WIRELESS EDGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000076018
Address: 16109 6TH ST. E., REDINGTON BEACH, 33708
Mail Address: 16109 6TH ST. E., REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAZZIO JOSEPH A Agent 16109 6TH ST. E., REDINGTON BEACH, FL, 33708

Treasurer

Name Role Address
DAZZIO ANGELA Treasurer 35 YAHARA AVENUE #1, RUTHERFORD, NJ, 07070

President

Name Role Address
DAZZIO JOSEPH A President 16209 6TH ST E, REDINGTON BEACH, FL, 33708

Vice President

Name Role Address
DAZZIO JOSEPH A Vice President 3905 POINSETTIA DR, ST. PETE BEACH, FL, 33706

Secretary

Name Role Address
DAZZIO ANGELA Secretary 35 YAHARA AVENUE #1, RUTHERFORD, NJ, 07070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 16109 6TH ST. E., REDINGTON BEACH 33708 No data
CHANGE OF MAILING ADDRESS 2025-06-01 16109 6TH ST. E., REDINGTON BEACH 33708 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000086586 TERMINATED 1000000063459 16019 813 2007-10-17 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000325869 ACTIVE 1000000063459 16019 813 2007-10-17 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2006-08-03
Domestic Profit 2006-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State