Search icon

PERLZ WIRELESS, INC.

Company Details

Entity Name: PERLZ WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1996 (28 years ago)
Date of dissolution: 20 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: P96000093139
FEI/EIN Number 650711237
Address: 978 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986, US
Mail Address: 978 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PERLMUTTER SETH B Agent 978 SW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

President

Name Role Address
PERLMUTTER SETH President 978 SW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986
PERLMUTTER JEROME B President 978 SW ST LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Director

Name Role Address
PERLMUTTER SETH Director 978 SW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
PERLMUTTER JEROME B Vice President 978 SW ST LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
PERLMUTTER JEROME B Secretary 978 SW ST LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
PERLMUTTER JEROME B Treasurer 978 SW ST LUCIE WEST BLVD., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 978 SW ST. LUCIE WEST BLVD., PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2009-01-31 PERLMUTTER, SETH B No data
CHANGE OF MAILING ADDRESS 2008-01-08 978 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986 No data
CANCEL ADM DISS/REV 2007-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 978 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2005-03-21 PERLZ WIRELESS, INC. No data
NAME CHANGE AMENDMENT 2004-11-08 ZOOM WIRELESS, INC. No data

Documents

Name Date
Voluntary Dissolution 2011-06-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-03-15
ANNUAL REPORT 2005-03-28
Amendment and Name Change 2005-03-21
Name Change 2004-11-08
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State