Search icon

MOBILES WIRELESS INC

Company Details

Entity Name: MOBILES WIRELESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000020532
FEI/EIN Number 47-3320510
Address: 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5038 W IRO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
L.A GONZALEZ LAW OFFICE P.A Agent 37 N ORANGE AVE STE 500, ORLANDO, FL, 32801

Manager

Name Role Address
WONG SUSANA Manager 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
MARCASCIANOS JEAN C Manager 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115190 BOOST MOBILE EXPIRED 2018-10-24 2023-12-31 No data 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-03 L.A GONZALEZ LAW OFFICE P.A No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 37 N ORANGE AVE STE 500, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2019-04-29 5038 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
AMENDMENT 2018-05-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457139 ACTIVE 1000000900286 OSCEOLA 2021-08-31 2031-09-08 $ 902.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-03
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-29
Amendment 2018-05-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-03-03
Off/Dir Resignation 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State