Search icon

WRITE ANGLE COMMUNICATIONS, INC.

Company Details

Entity Name: WRITE ANGLE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000077835
FEI/EIN Number 204996621
Address: 1905 Cranberry Isles Way, Apopka, FL, 32712, US
Mail Address: 1905 Cranberry Isles Way, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JONATHAN G Agent 1905 Cranberry Isles Way, Apopka, FL, 32712

President

Name Role Address
SMITH JONATHAN G President 1905 Cranberry Isles Way, Apopka, FL, 32712

Vice President

Name Role Address
SMITH IVEY R Vice President 1905 Cranberry Isles Way, Apopka, FL, 32712

Secretary

Name Role Address
SMITH IVEY R Secretary 1905 Cranberry Isles Way, Apopka, FL, 32712

Treasurer

Name Role Address
SMITH IVEY R Treasurer 1905 Cranberry Isles Way, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1905 Cranberry Isles Way, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2014-04-19 1905 Cranberry Isles Way, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1905 Cranberry Isles Way, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2012-03-29 SMITH, JONATHAN G No data

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-08-18
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-03-16
Domestic Profit 2006-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State