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