Search icon

FTS WIRELESS, INC. - Florida Company Profile

Company Details

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

FTS WIRELESS, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000032790
FEI/EIN Number 562367330

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

Address: FTS WIRELESS, INC., 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
Mail Address: FTS WIRELESS, INC., 7610 WEST HILLSBOROUGHT AVENUE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT TABLO Chief Executive Officer 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
RASMUSSEN DAVID R Director 7610 WEST HILLSBOROUGH AVE., TAMPA, FL, 33615
GALLAGHER SCOTT D Director 7610 WEST HILLSBOROUGH AVE., TAMPA, FL, 33615
GALLAGHER SCOTT Agent 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 FTS WIRELESS, INC., 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2005-04-14 FTS WIRELESS, INC., 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 7610 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
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
J09000982867 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-03-25 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000169259 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-01-22 $ 7,285.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000404987 ACTIVE 1000000096851 16426 2601 2008-11-13 2029-01-28 $ 7,285.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000513381 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-02-04 $ 43.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000587922 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-02-11 $ 43.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000663996 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-02-18 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000740190 TERMINATED 1000000096851 16426 2601 2008-11-13 2014-02-25 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000798461 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-03-05 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000858422 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-03-11 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000916105 TERMINATED 1000000096851 16426 2601 2008-11-13 2029-03-18 $ 21.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-12
REINSTATEMENT 2005-04-14
Domestic Profit 2003-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State