Search icon

WIRED TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: WIRED TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRED TELECOM, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000053010
FEI/EIN Number 272918451

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

Address: 5481 WILES RD, UNIT 502, COCONUT CREEK, FL, 33073, US
Mail Address: 5481 WILES RD, UNIT 502, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIONE ALEXANDER J Director 5481 WILES RD UNIT 502, COCONUT CREEK, FL, 33073
MIONE ALEXANDER J President 5481 WILES RD UNIT 502, COCONUT CREEK, FL, 33073
ALEXANDER MIONE J Agent 5481 WILES RD, COCONUT CREEK, FL, 33073
MIONE ALEXANDER J Secretary 5481 WILES RD UNIT 502, COCONUT CREEK, FL, 33073
MIONE ALEXANDER J Treasurer 5481 WILES RD UNIT 502, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 ALEXANDER, MIONE J -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State