Entity Name: | SPOT MOBILE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000059536 |
FEI/EIN Number | 262886173 |
Address: | 152 NE 167 St, Suite 200, Miami, FL, 33162, US |
Mail Address: | 152 NE 167 St, Suite 200, Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPOT MOBILE CORP., MISSISSIPPI | 1003773 | MISSISSIPPI |
Headquarter of | SPOT MOBILE CORP., RHODE ISLAND | 000792005 | RHODE ISLAND |
Headquarter of | SPOT MOBILE CORP., ALABAMA | 000-072-796 | ALABAMA |
Headquarter of | SPOT MOBILE CORP., NEW YORK | 4268800 | NEW YORK |
Headquarter of | SPOT MOBILE CORP., MINNESOTA | 286ce2f3-2eaf-e111-afc0-001ec94ffe7f | MINNESOTA |
Headquarter of | SPOT MOBILE CORP., KENTUCKY | 0830113 | KENTUCKY |
Headquarter of | SPOT MOBILE CORP., COLORADO | 20121235503 | COLORADO |
Headquarter of | SPOT MOBILE CORP., CONNECTICUT | 1074888 | CONNECTICUT |
Headquarter of | SPOT MOBILE CORP., ILLINOIS | CORP_69200818 | ILLINOIS |
Name | Role | Address |
---|---|---|
CHARLES ZWEBNER | Agent | 152 NE 167 St, Miami, FL, 33162 |
Name | Role | Address |
---|---|---|
FERRARO VALERIE | Director | 152 NE 167 St, Miami, FL, 33162 |
ZWEBNER CHARLES J | Director | 152 NE 167 St, Miami, FL, 33162 |
Name | Role | Address |
---|---|---|
ZWEBNER CHARLES J | Chief Executive Officer | 152 NE 167 St, Miami, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023743 | SPOTWALLET | EXPIRED | 2014-03-07 | 2019-12-31 | No data | 152 NE 167TH STREET SUITE 200, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 152 NE 167 St, Suite 200, Miami, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 152 NE 167 St, Suite 200, Miami, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 152 NE 167 St, Suite 200, Miami, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-29 | CHARLES ZWEBNER | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000665345 | LAPSED | 15-MC-61225 COHN/SELTZER | U.S. DISTRICT COURT, S.D. FLA. | 2015-06-09 | 2020-06-15 | $37,013.31 | T-MOBILE USA, INC., 12920 SE 38TH STREET, C/O ELANA MATT, BELLEVUE, WA 98006 |
J14000182088 | TERMINATED | 1000000579555 | MIAMI-DADE | 2014-01-30 | 2034-02-07 | $ 457.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001832592 | TERMINATED | 1000000563798 | MIAMI-DADE | 2013-12-11 | 2033-12-26 | $ 300.00 | STATE OF FLORIDA0012631 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-08-28 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-12-22 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-05-26 |
Domestic Profit | 2008-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State