Search icon

WIRELESS TO GO, INC.

Company Details

Entity Name: WIRELESS TO GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000106264
FEI/EIN Number 650884036
Address: 10000 BAY HARBOR TERRACE, APT 503, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 485 Common St, Unit 411, Belmont, MA, 02478, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUCKERMAN BERNARD Agent 10000 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
ZUCKERMAN BERNARD C President 485 Common St, Unit 411, Belmont, MA, 02478

Secretary

Name Role Address
ZUCKERMAN BERNARD C Secretary 485 Common St, Unit 411, Belmont, MA, 02478

Director

Name Role Address
ZUCKERMAN BERNARD C Director 485 Common St, Unit 411, Belmont, MA, 02478

Treasurer

Name Role Address
ZUCKERMAN JOSEPH D Treasurer 10000 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-03-11 10000 BAY HARBOR TERRACE, APT 503, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 ZUCKERMAN, BERNARD No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 10000 BAY HARBOR TERRACE, APT 503, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 10000 BAY HARBOR TERRACE, APT 503, BAY HARBOR ISLANDS, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State