Search icon

WAVOS, INC.

Company Details

Entity Name: WAVOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P22000058119
FEI/EIN Number 852608076
Address: 4421 MARQUETTE AVE., JACKSONVILLE, FL, 32210, US
Mail Address: 4421 MARQUETTE AVE., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Chafin MCKYNLIE D Agent 4423 MARQUETTE AVE., JACKSONVILLE, FL, 32210

Chief Executive Officer

Name Role Address
Chafin MCKYNLIE D Chief Executive Officer 4423 MARQUETTE AVE, JACKSONVILLE, FL, 32210

Chief Operating Officer

Name Role Address
BUI-NGUYEN NGOC-MAI J Chief Operating Officer 6521 HANNAH STABLES DR., JACKSONVILLE, FL, 32244

Chief Financial Officer

Name Role Address
Chan Minting B Chief Financial Officer 1787 PHILADELPHIA COURT, LAWRENCEVILLE, GA, 30043

Director

Name Role Address
Dinh Matthew N Director 11390 Square St, Jacksonville, FL, 32256
Nguyen PHUONG Director 7236 MERRILL ROAD, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 4423 MARQUETTE AVE., JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 4421 MARQUETTE AVE., Suite B, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-04-21 4421 MARQUETTE AVE., Suite B, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 Chafin, MCKYNLIE D No data
CONVERSION 2022-07-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L20000152276. CONVERSION NUMBER 300000228763

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-21
Domestic Profit 2022-07-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State