Entity Name: | WIRES AND PHONES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIRES AND PHONES 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: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000109169 |
FEI/EIN Number |
45-4199861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2578 ENTERPRISE RD., STE 178, ORANGE CITY, FL, 32763, US |
Mail Address: | 2578 ENTERPRISE RD., STE 178, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON MICHAEL G | President | 2578 ENTERPRISE RD, STE 178, ORANGE CITY, FL, 32763 |
STEPHENSON MICHAEL G | Agent | 2578 ENTERPRISE RD, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 2578 ENTERPRISE RD., STE 178, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 2578 ENTERPRISE RD., STE 178, ORANGE CITY, FL 32763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000199447 | TERMINATED | 1000000576257 | VOLUSIA | 2014-01-21 | 2034-02-13 | $ 491.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-11 |
Domestic Profit | 2011-12-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State