Search icon

WIRELESS 411, INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS 411, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS 411, 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: 01 Apr 1999 (26 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: P99000030170
FEI/EIN Number 650911282

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

Address: 915 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Mail Address: 195 N. FEDERAL HWY #D, FT. LAUDERDALE, FL, 33301
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUM DAVID Director 195-D N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
REISKIND STEVEN Agent 5011 S STATE RD 7 #107, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 915 STATE ROAD 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2008-04-25 915 STATE ROAD 84, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2008-04-25 REISKIND, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 5011 S STATE RD 7 #107, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001742056 LAPSED CACE 12-003956 17TH JUDICIAL CIRCUIT 2013-12-03 2018-12-16 $164,655.62 WELLS FARGO BANK, NATIONAL ASSOCIATION, 123 S. BROAD STREET, Y1379-072, EXECUTIVE COURT AT JACARANDA, PHILADELPHIA, PA 19109
J16000551691 ACTIVE 1000000220731 BROWARD 2011-06-20 2026-09-09 $ 255.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State