Entity Name: | TALK MORE WIRELESS RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALK MORE WIRELESS RETAIL, 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: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000051587 |
FEI/EIN Number |
208995053
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 J | Agent | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030410 | METRO PCS AUTHORIZED DEALER | EXPIRED | 2017-03-22 | 2022-12-31 | - | 146 2ND ST, SUITE 310, ST PETE, FL, 33701 |
G11000031021 | TALK MORE WIRELESS | EXPIRED | 2011-03-28 | 2016-12-31 | - | 111 2ND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 | 2017-02-16 | Smith, Grant J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 401 E Las Olas Blvd, SUITE 130-120, Fort Lauderdale, FL 33316 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000960477 | TERMINATED | 1000000503991 | PINELLAS | 2013-05-08 | 2033-05-22 | $ 3,622.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000459775 | TERMINATED | 1000000104882 | 3939 123 | 2009-01-15 | 2029-01-28 | $ 2,091.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000533330 | TERMINATED | 1000000104882 | 3939 123 | 2009-01-15 | 2029-02-04 | $ 2,091.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000608272 | TERMINATED | 1000000104882 | 3939 123 | 2009-01-15 | 2029-02-11 | $ 2,091.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-16 |
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: 02 Apr 2025
Sources: Florida Department of State