Entity Name: | WIRELESS SOLUTIONS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000041027 |
FEI/EIN Number | 262467793 |
Address: | 11709 106TH AVENUE NORTH, LARGO, FL, 33778, US |
Mail Address: | 11709 106TH AVENUE NORTH, LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAPP WILLIAM B | Agent | 11709 106TH AVENUE NORTH, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
KNAPP WILLIAM B | President | 11709 106TH AVENUE NORTH, LARGO, FL, 33778 |
Name | Role | Address |
---|---|---|
KNAPP MICHELLE | Secretary | 11709 106TH AVENUE NORTH, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 11709 106TH AVENUE NORTH, LARGO, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 11709 106TH AVENUE NORTH, LARGO, FL 33778 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000296191 | TERMINATED | 1000000151647 | PINELLAS | 2009-12-02 | 2030-02-16 | $ 1,220.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-16 |
Domestic Profit | 2008-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State