Search icon

WIRELESS STORE SHOPPER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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