Search icon

WIRELESS PARADISE FRANCHISING, INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS PARADISE FRANCHISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS PARADISE FRANCHISING, 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: 06 May 2008 (17 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: P08000045653
FEI/EIN Number 262560625

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

Address: 10600 CHEVROLET WAY, SUITE 106, FT. MYERS, FL, 33928, US
Mail Address: 10600 CHEVROLET WAY, SUITE 106, FT. MYERS, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER MICHAEL Director 21172 PALESE DRIVE, ESTERO, FL, 33928
CHANDLER JAMIE Agent 10600 CHEVROLET WAY, FT. MYERS, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 10600 CHEVROLET WAY, SUITE 106, FT. MYERS, FL 33928 -
CHANGE OF MAILING ADDRESS 2013-06-11 10600 CHEVROLET WAY, SUITE 106, FT. MYERS, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 10600 CHEVROLET WAY, SUITE 106, FT. MYERS, FL 33928 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CHANDLER, JAMIE -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2010-01-08
FEI# 2009-12-21
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State