Search icon

W & W COMMUNICATIONS USA, INC.

Company Details

Entity Name: W & W COMMUNICATIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000017532
Address: 404 W MIRROR LAKE DR, FRUITLAND PARK, FL, 34731, US
Mail Address: 404 W MIRROR LAKE DR, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BIRRIEL WALTER Agent 404 W MIRROR LAKE DR, FRUITLAND PARK, FL, 34731

President

Name Role Address
TORRES WILLIAM President URB SANTA CLARA CALLE PALMA REAL R-5, GUAYNABO, PR, 00969

Treasurer

Name Role Address
TORRES WILLIAM Treasurer URB SANTA CLARA CALLE PALMA REAL R-5, GUAYNABO, PR, 00969

Director

Name Role Address
TORRES WILLIAM Director URB SANTA CLARA CALLE PALMA REAL R-5, GUAYNABO, PR, 00969
BIRRIEL WALTER Director 404 W. MIRROR LAKE DR., FRUITLAND PARK, PR, 34731

Secretary

Name Role Address
BIRRIEL WALTER Secretary 404 W. MIRROR LAKE DR., FRUITLAND PARK, PR, 34731

Vice President

Name Role Address
BIRRIEL WALTER Vice President 404 W. MIRROR LAKE DR., FRUITLAND PARK, PR, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000812553 TERMINATED 1000000490205 LAKE 2013-04-16 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000034349 TERMINATED 1000000413275 LAKE 2012-12-06 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Domestic Profit 2008-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State