Search icon

TRANSMEDIA WIRELESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSMEDIA WIRELESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMEDIA WIRELESS SERVICES, 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: 17 Oct 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000076369
FEI/EIN Number 650534111

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

Address: 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458, US
Mail Address: 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD LYNN President 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458
HOWARD LYNN Treasurer 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458
HOWARD LYNN Director 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458
HOWARD MICHAEL Vice President 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458
HOWARD MICHAEL Secretary 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458
HOWARD MICHAEL Agent 6390 W INDIANTOWN RD STE 41, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 6390 W INDIANTOWN RD STE 41, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-03-31 6390 W INDIANTOWN RD STE 41, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 6390 W INDIANTOWN RD STE 41, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1998-02-23 HOWARD, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226960 LAPSED 1000000304500 PALM BEACH 2012-12-27 2023-01-30 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000419544 LAPSED 50-2010-CA-030349-XXXX-MB-AF PALM BEACH CIRCUIT COURT 2011-06-03 2016-07-07 $19,537.97 REGENCY CENTERS, L.P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State