Entity Name: | ANTELEX WIRELESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2018 (7 years ago) |
Document Number: | P06000089626 |
FEI/EIN Number | 593689746 |
Address: | 4251 Spruce Creek Road, Port Orange, FL, 32127, US |
Mail Address: | 4251 Spruce Creek Road, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTELEX WIRELESS, INC., NEW YORK | 3531113 | NEW YORK |
Name | Role | Address |
---|---|---|
HAYCOOK HAROLD J | Agent | 4251 Spruce Creek Road, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
HAYCOOK HAROLD JIII | Secretary | 254 Cappella Court, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
HAYCOOK HAROLD JIII | President | 254 Cappella Court, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
HAYCOOK HAROLD JIII | Director | 254 Cappella Court, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000070041 | ANTELEX DEVELOPMENT, INC. | EXPIRED | 2015-07-06 | 2020-12-31 | No data | 205 PARKTOWNE BLVD, UNIT 4, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 4251 Spruce Creek Road, Ste F, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 4251 Spruce Creek Road, Ste F, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 4251 Spruce Creek Road, Ste F, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-16 | HAYCOOK, HAROLD JIII | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000142943 | LAPSED | 562017CA001788ZXXXHC | ST. LUCIE CO. | 2018-03-22 | 2023-04-06 | $32,867.97 | SOUTHSHORE COMMUNICATIONS, LLC, 575 NW MERCANTILE PLACE, PORT SAINT LUCIE, FLORIDA 34986 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State