Search icon

DEVICE WRAPS INC. - Florida Company Profile

Company Details

Entity Name: DEVICE WRAPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVICE WRAPS 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: P18000012190
FEI/EIN Number 83-1596450

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

Address: 17195 SAN CARLOS BLVD #5, FORT MYERS BEACH, FL, 33931, US
Mail Address: 17195 SAN CARLOS BLVD #5, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urbano Frank IJr. President 17195 SAN CARLOS BLVD #5, FORT MYERS BEACH, FL, 33931
Kuss Madison M Vice President 17195 San Carlos Blvd, FOrt myers beach, FL, 33908
URBANO FRANK IJR. Agent 17195 San Carlos Blvd, FORT MYERS, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009667 SMOKIN FRANKS EXPIRED 2019-01-18 2024-12-31 - 17195 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 URBANO, FRANK I, JR. -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 17195 San Carlos Blvd, 6, FORT MYERS, FL 33931 -
CHANGE OF MAILING ADDRESS 2018-12-17 17195 SAN CARLOS BLVD #5, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 17195 SAN CARLOS BLVD #5, FORT MYERS BEACH, FL 33931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498053 TERMINATED 1000001004456 LEE 2024-07-30 2044-08-07 $ 8,899.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000627848 TERMINATED 1000000908444 LEE 2021-11-24 2041-12-08 $ 12,064.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2025-02-07
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State