Search icon

WAVVIO INC.

Company Details

Entity Name: WAVVIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000019002
FEI/EIN Number 47-3242178
Address: 3025 Pinenut Dr, APOPKA, FL, 32712, US
Mail Address: 3025 Pinenut Dr, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BUDHOO RAMEISH Agent 3025 Pinenut Dr, Apopka, FL, 32712

Chief Executive Officer

Name Role Address
BUDHOO RAMEISH D Chief Executive Officer 3025 Pinenut Dr, Apopka, FL, 32712

President

Name Role Address
BUDHOO CHAN-DENISE R President 3025 Pinenut Dr, Apopka, FL, 32712

Chief Financial Officer

Name Role Address
Fenton Sherene L Chief Financial Officer 1758 Alejo Dr, Apopka, FL, 32712

Chief Operating Officer

Name Role Address
Georges Joel Chief Operating Officer 3081 Pinenut Dr, Apopka, FL, 32712

Vice President

Name Role Address
Georges Jael T Vice President 3081 Pinenut Dr, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036899 VISION 4 EXPIRED 2019-03-20 2024-12-31 No data 3025 PINENUT DR, APOPKA, FL, 32712
G19000026207 BLACK NATION EXPIRED 2019-02-25 2024-12-31 No data 3025 PINENUT DR, APOPKA, FL, 32712
G17000010331 BOOST EMPIRE EXPIRED 2017-01-27 2022-12-31 No data 915 INNOVATION WAY, APT 210, ALTAMONTE SPRINGS, FL, 32714
G15000022699 WAVVIO INVESTMENTS EXPIRED 2015-03-03 2020-12-31 No data 508 LAKE BRIDGE LANE, APT. 811, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 3025 Pinenut Dr, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-04-29 3025 Pinenut Dr, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 3025 Pinenut Dr, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State