Search icon

GLOBAL WIRELESS ACCESSORIES, INC. - Florida Company Profile

Company Details

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

GLOBAL WIRELESS ACCESSORIES, 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: 29 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000091984
FEI/EIN Number 593683154

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

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

Key Officers & Management

Name Role Address
WAMSLEY MICHAEL B President 6911 PARKE E. BLVD. SUITE #300, TAMPA, FL, 33610
WAMSLEY MICHAEL B Director 6911 PARKE E. BLVD. SUITE #300, TAMPA, FL, 33610
ROTHBURD CRAIG E Agent 808 W. DE LEON STREET, TAMPA, FL, 336062722

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-25 6911 PARKE E. BLVD, 300, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2001-06-25 6911 PARKE E. BLVD, 300, TAMPA, FL 33610 -
AMENDMENT 2001-05-29 - -

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
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
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

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 Apr 2025

Sources: Florida Department of State