Search icon

WIRELESS CELLULAR ACCESORIES INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS CELLULAR ACCESORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS CELLULAR ACCESORIES 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000034384
FEI/EIN Number 208630534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2169 NE 163 ST., NORTH MIAMI BEACH, FL, 33162
Mail Address: 2169 NE 163 ST., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILASECA WILLIAM President 2169 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
VILASECA WILLIAM Director 2169 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
VILASECA WILLIAM Agent 13872-74 SW 8TH ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 VILASECA, WILLIAM -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 2169 NE 163 ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2008-09-25 2169 NE 163 ST., NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496331 ACTIVE 1000000537914 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-20
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-12-18
Domestic Profit 2007-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State