Entity Name: | WIRELESS STORE SHOPPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIRELESS STORE SHOPPER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000156773 |
FEI/EIN Number |
208096397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US |
Mail Address: | 146 2ND ST N, SAINT PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALPH JAMES | President | 146 2ND ST N, STE 310, SAINT PETERSBURG, FL, 33701 |
Smith Grant | Agent | 401 E Las Olas Blvd, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021048 | TECHNOLOGY STORE SHOPPER | EXPIRED | 2016-02-26 | 2021-12-31 | - | 111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701 |
G14000129633 | SALESMAKERS | EXPIRED | 2014-12-24 | 2019-12-31 | - | 111 SECOND AVE NE, STE 1500, SAINT PETERSBURG, FL, 33701 |
G11000030347 | MY VIRTUAL DM | EXPIRED | 2011-03-25 | 2016-12-31 | - | 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701 |
G10000004874 | TECHNOLOGY STORE SHOPPER | EXPIRED | 2010-01-12 | 2015-12-31 | - | 800 S ANDREWS AVE, SUITE 202, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 146 2ND ST N, SUITE 310, SAINT PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Smith, Grant | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 401 E Las Olas Blvd, #130-120, Ft. Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000068151 | ACTIVE | 1000000857299 | PINELLAS | 2020-01-23 | 2030-01-29 | $ 738.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000756973 | TERMINATED | 1000000803808 | PINELLAS | 2018-11-08 | 2028-11-14 | $ 597.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J11000833942 | TERMINATED | 1000000244243 | BROWARD | 2011-12-14 | 2021-12-21 | $ 484.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000833900 | TERMINATED | 1000000244237 | BROWARD | 2011-12-14 | 2031-12-21 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State