Search icon

WESTERN FLORIDA CELLULAR TELEPHONE CORP. - Florida Company Profile

Company Details

Entity Name: WESTERN FLORIDA CELLULAR TELEPHONE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Oct 1987 (37 years ago)
Date of dissolution: 04 Feb 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2000 (25 years ago)
Document Number: P16477
FEI/EIN Number 561582015

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: AT&T WIRELESS SERVICES, LEGAL DEPT., 7277 164TH AVE., NE, REDMOND RO, WA, 98052, US
Mail Address: AT&T WIRELESS SERVICES, LEGAL DEPT., 7277 164TH AVE., NE, REDMOND RO, WA, 98052, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
LEEOLOU, STEPHEN R. Vice President 2002 PISGAH CH ROAD S300, GREENSBORO, NC
LEEOLOU, STEPHEN R. Secretary 2002 PISGAH CH ROAD S300, GREENSBORO, NC
GRIFFIN, HAYNES G. President 2002 PISGAH CH ROAD S300, GREENSBORO, NC
GRIFFIN, HAYNES G. Director 2002 PISGAH CH ROAD S300, GREENSBORO, NC
PREYER, L. RICHARDSON Vice President 2002 PISGAH CH ROAD S300, GREENSBORO, NC
PREYER, L. RICHARDSON Director 2002 PISGAH CH ROAD S300, GREENSBORO, NC
LEEOLOU, STEPHEN R. Director 2002 PISGAH CH ROAD S300, GREENSBORO, NC
HOLCOMBE, STEPHEN L. Treasurer 2002 PISGAH CH ROAD S300, GREENSBORO, NC
HOLCOMBE, STEPHEN L. Vice President 2002 PISGAH CH ROAD S300, GREENSBORO, NC
ROWLENSON, RICHARD C. ASV 2002 PISGAH CH ROAD S300, GREENSBORO, NC

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 AT&T WIRELESS SERVICES, LEGAL DEPT., 7277 164TH AVE., NE, REDMOND RO, WA 98052 -
CHANGE OF MAILING ADDRESS 2000-02-04 AT&T WIRELESS SERVICES, LEGAL DEPT., 7277 164TH AVE., NE, REDMOND RO, WA 98052 -
EVENT CONVERTED TO NOTES 1988-10-07 - -

Documents

Name Date
Withdrawal 2000-02-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State