Search icon

ORION WIRELESS, INC. - Florida Company Profile

Company Details

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

ORION WIRELESS, 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: 25 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000020108
FEI/EIN Number 275272755

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

Address: 18959 SR 54, LUTZ, FL, 33558, US
Mail Address: 18959 SR 54, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURATTI RYAN President 4333 Bayside Village Dr., Tampa, FL, 33615
CURATTI RYAN Director 4333 Bayside Village Dr., Tampa, FL, 33615
FATE TROY Vice President 128 WEISNER PLACE, NEW ALBANY, OH, 43054
CURATTI RYAN Agent 4333 BAYSIDE VILLAGE DRIVE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088006 VERIZON WIRELESS OWI EXPIRED 2011-09-06 2016-12-31 - C/O ACCOUNTING ON-CALL LLC, 19909 US HIGHWAY 41 N, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 18959 SR 54, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2012-04-20 18959 SR 54, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 4333 BAYSIDE VILLAGE DRIVE, 225, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001175024 TERMINATED 1000000644493 HILLSBOROU 2014-10-21 2034-12-17 $ 697.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State