Search icon

DIGITAL WIRELESS, INC. - Florida Company Profile

Company Details

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

DIGITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2013 (12 years ago)
Document Number: P13000076973
FEI/EIN Number 30-0805805

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

Address: 3860 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677, US
Mail Address: 3860 TAMPA ROAD, SUITE B, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDEY ARUN President 3860 TAMPA ROAD, OLDSMAR, FL, 34677
PANDEY ARUN Agent 3860 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 3860 TAMPA ROAD, SUITE B, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2014-02-20 3860 TAMPA ROAD, SUITE B, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 3860 TAMPA ROAD, SUITE B, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098778501 2021-02-18 0455 PPS 3860 Tampa Rd Ste B, Oldsmar, FL, 34677-3022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101058
Loan Approval Amount (current) 101058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-3022
Project Congressional District FL-13
Number of Employees 11
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101473.46
Forgiveness Paid Date 2021-07-21
4710297101 2020-04-13 0455 PPP 3860 TAMPA RD, OLDSMAR, FL, 34677-3007
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-3007
Project Congressional District FL-13
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82628.59
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State