Search icon

WAV TEAM, INC.

Company Details

Entity Name: WAV TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000064642
FEI/EIN Number 452831000
Address: 3280 SUNTREE BLVD., STE 201, MELBOURNE, FL, 32940
Mail Address: 3280 SUNTREE BLVD., STE 201, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
MCCALLAN TIMOTHY President 3270 SUNTREE BLVD., MELBOURNE, FL, 32940

Secretary

Name Role Address
MCCALLAN TIMOTHY Secretary 3270 SUNTREE BLVD., MELBOURNE, FL, 32940

Director

Name Role Address
MCCALLAN TIMOTHY Director 3270 SUNTREE BLVD., MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089719 EPIC WAV MEDIA EXPIRED 2011-09-12 2016-12-31 No data 1227 S. PATRICK DRIVE, SUITE 617, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-08 3280 SUNTREE BLVD., STE 201, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2013-10-08 3280 SUNTREE BLVD., STE 201, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140922 TERMINATED 1000000430604 BREVARD 2012-12-06 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000140930 TERMINATED 1000000430605 BREVARD 2012-12-06 2023-01-16 $ 479.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Amendment 2013-10-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State