Search icon

TYRONE SQUARE WIRELESS INC.

Company Details

Entity Name: TYRONE SQUARE WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2009 (16 years ago)
Date of dissolution: 31 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: P09000052388
FEI/EIN Number 270392965
Address: 127 Forest Lake Blvd, Oldsmar, FL, 34677, US
Mail Address: 127 Forest Lake Blvd, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SINHA DHARMINDER Agent 127 Forest Lake Blvd, Oldsmar, FL, 34677

Director

Name Role Address
SINHA PATRICIA Director 127 Forest Lake Blvd, Oldsmar, FL, 34677
SINHA DHARMINDER Director 127 Forest Lake Blvd, Oldsmar, FL, 34677
GOPALANI ANJALI Director 127 Forest Lake Blvd, Oldsmar, FL, 34677
GOPALANI GAUTAM Director 127 Forest Lake Blvd, Oldsmar, FL, 34677

President

Name Role Address
SINHA PATRICIA President 127 Forest Lake Blvd, Oldsmar, FL, 34677

Secretary

Name Role Address
GOPALANI ANJALI Secretary 127 Forest Lake Blvd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 127 Forest Lake Blvd, 7, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2013-03-15 127 Forest Lake Blvd, 7, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 127 Forest Lake Blvd, 7, Oldsmar, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2010-05-01 SINHA, DHARMINDER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001055501 LAPSED 1000000438380 PINELLAS 2012-12-12 2022-12-19 $ 1,847.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000804230 TERMINATED 1000000352647 PINELLAS 2012-10-15 2022-10-31 $ 1,392.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2013-12-31
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State