Search icon

DIGICOM WIRELESS SERVICES, INC.

Company Details

Entity Name: DIGICOM WIRELESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1998 (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: P98000017095
FEI/EIN Number 650814171
Mail Address: 116 CAROUSEL DRIVE, CROSSVILLE, TN, 38555
Address: 1150 S. FEDERAL, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SPIELES MICHAEL Agent 1150 S. FEDERAL HWY., STUART, FL, 34994

President

Name Role Address
MARK JONATHAN President 1150 S. FEDERAL HWY, STUART, FL, 34994

Secretary

Name Role Address
SPIELES MICHAEL Secretary 1150 S FEDERAL HWY, STUART, FL, 34994

Vice President

Name Role Address
SPIELES MICHAEL Vice President 1150 S FEDERAL HWY, STUART, FL, 34994

Director

Name Role Address
SPIELES MICHAEL Director 1150 S FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-05-10 1150 S. FEDERAL, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 1150 S. FEDERAL, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 SPIELES, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1150 S. FEDERAL HWY., STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State