Search icon

WIFIMYLIFE, INC. - Florida Company Profile

Company Details

Entity Name: WIFIMYLIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIFIMYLIFE, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000068658
FEI/EIN Number 82-2505478

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

Address: 5801 Imperial key, TAMPA, FL, 33615, US
Mail Address: 5801 Imperial key, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTAGENA RICHARD A Treasurer 12749 W HILLSBOROUGH AVE - STE. B, TAMPA, FL, 33635
Felberg Mark Chief Executive Officer 5801 Imperial key, TAMPA, FL, 33615
MURTAUGH RAYMOND Agent 2360 CLARK CAMERON DR, DUNEDIN, FL, 34698
CARTAGENA RICHARD A President 12749 W HILLSBOROUGH AVE - STE. B, TAMPA, FL, 33635
CARTAGENA RICHARD A Vice President 12749 W HILLSBOROUGH AVE - STE. B, TAMPA, FL, 33635
CARTAGENA RICHARD A Secretary 12749 W HILLSBOROUGH AVE - STE. B, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 5801 Imperial key, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-05-29 5801 Imperial key, TAMPA, FL 33615 -
AMENDMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 MURTAUGH, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2360 CLARK CAMERON DR, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653224 ACTIVE 1000000909604 HILLSBOROU 2021-12-10 2031-12-22 $ 531.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424974 ACTIVE 1000000868934 HILLSBOROU 2020-12-09 2030-12-30 $ 1,010.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
Amendment 2019-02-13
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State