Search icon

S & S WIRELESS IV INC.

Company Details

Entity Name: S & S WIRELESS IV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2010 (15 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: P10000050500
FEI/EIN Number 272862574
Address: 117 SW PARK STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 117 SW PARK STREET, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
KHANKAN GHADA Agent 117 SW PARK STREET, OKEECHOBEE, FL, 34972

President

Name Role Address
ASH AHMED President 117 SW PARK ST, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
KHANKAN GHADA J Vice President 117 SW PARK ST, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058838 S & S WIRELESS TAMPA 2 EXPIRED 2010-06-25 2015-12-31 No data 117 SW PARK STREET, OKEECHOBEE, FL, 34972
G10000058473 S & S WIRELESS TAMPA 1 EXPIRED 2010-06-24 2015-12-31 No data 117 SW PARK STREET, OKEECHOBEE, FL, 34972
G10000055565 BOOST MOBILE - TAMPA EXPIRED 2010-06-17 2015-12-31 No data 117 SW PARK STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000161572 ACTIVE 2020000122CAAXM OKEECHOBEE CIRCUIT COURT CLERK 2022-02-17 2027-04-06 $51,461.64 GATOR MILFORD, LLC AS ASSIGNEE OF COHEN WATERSIDE, LLC, 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State