Search icon

WAVE COMMUNICATION, INC.

Company Details

Entity Name: WAVE COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000074643
FEI/EIN Number 650784701
Address: 1472 SW HUNNICUT AVE., PORT SAINT LUCIE, FL, 34953
Mail Address: PO BOX 880278, PORT SAINT LUCIE, FL, 34988-0278
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WARNEKA, ROBERT Agent 1472 SW HUNNICUT AVE., PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
WARNEKA ROBERT Secretary 1472 SW HUNNICUT AVE, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
WARNEKA ROBERT Treasurer 1472 SW HUNNICUT AVE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
WARNEKA ROBERT Director 1472 SW HUNNICUT AVE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
WARNEKA ROBERT President 1472 SW HUNNICUT AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1472 SW HUNNICUT AVE., PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2004-03-17 1472 SW HUNNICUT AVE., PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 1472 SW HUNNICUT AVE., PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2001-04-27 WARNEKA, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State