Search icon

GLOBAL WIRELESS ACCESSORIES, INC.

Company Details

Entity Name: GLOBAL WIRELESS ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000091984
FEI/EIN Number 593683154
Address: 6911 PARKE E. BLVD, 300, TAMPA, FL, 33610, US
Mail Address: 6911 PARKE E. BLVD, 300, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHBURD CRAIG E Agent 808 W. DE LEON STREET, TAMPA, FL, 336062722

President

Name Role Address
WAMSLEY MICHAEL B President 6911 PARKE E. BLVD. SUITE #300, TAMPA, FL, 33610

Director

Name Role Address
WAMSLEY MICHAEL B Director 6911 PARKE E. BLVD. SUITE #300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2001-12-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-25 6911 PARKE E. BLVD, 300, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2001-06-25 6911 PARKE E. BLVD, 300, TAMPA, FL 33610 No data
AMENDMENT 2001-05-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737125 ACTIVE 1000000305945 HILLSBOROU 2012-10-17 2032-10-25 $ 4,735.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000730223 ACTIVE 1000000177188 HILLSBOROU 2010-06-17 2030-07-07 $ 356.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000730264 LAPSED 1000000177195 HILLSBOROU 2010-06-17 2020-07-07 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-07-16
Off/Dir Resignation 2004-01-07
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-02-07
Amendment 2001-12-05
ANNUAL REPORT 2001-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State