Search icon

TECHPOINT WIRELESS, INC.

Company Details

Entity Name: TECHPOINT WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000101433
FEI/EIN Number NOT APPLICABLE
Address: 4971 SW 148 AVENUE, FORT LAUDERDALE, FL, 33330
Mail Address: 4971 SW 148 AVENUE, FORT LAUDERDALE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMARK, MITCHEL Agent 4971 SW 148 AVENUE, DAVIE, FL, 33330

President

Name Role Address
GREGORY JASON A President 6556 SW 41 PLACE, FORT LAUDERDALE, FL, 33314

Secretary

Name Role Address
GREGORY JASON A Secretary 6556 SW 41 PLACE, FORT LAUDERDALE, FL, 33314

Director

Name Role Address
GREGORY JASON A Director 6556 SW 41 PLACE, FORT LAUDERDALE, FL, 33314
NEWMARK MITCHELL Director 4120 PALMETTO TRAIL, WESTON, FL, 33331

Vice President

Name Role Address
NEWMARK MITCHELL Vice President 4120 PALMETTO TRAIL, WESTON, FL, 33331

Treasurer

Name Role Address
NEWMARK MITCHELL Treasurer 4120 PALMETTO TRAIL, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-18 NEWMARK, MITCHEL No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-18 4971 SW 148 AVENUE, DAVIE, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 4971 SW 148 AVENUE, FORT LAUDERDALE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2000-05-24 4971 SW 148 AVENUE, FORT LAUDERDALE, FL 33330 No data
NAME CHANGE AMENDMENT 2000-03-28 TECHPOINT WIRELESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-24
Name Change 2000-03-28
Domestic Profit 1999-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State