Search icon

CBA WIRELESS, INC - Florida Company Profile

Company Details

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

CBA 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: 22 Oct 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000086479
FEI/EIN Number 46-3942233

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

Address: 303 301 BLVD W., BRADENTON, FL, 34208
Mail Address: 440 34th Ave Dr. E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX KYLE J President 440 34th Ave Dr. E, Bradenton, FL, 34208
AMLAW AMANDA Vice President 440 34th Ave Dr. E, Bradenton, FL, 34208
Pileggi Chris B Vice President 440 34th Ave Dr. E, Bradenton, FL, 34208
James Amlaw Officer 440 34th Ave Dr. E, Bradenton, FL, 34208
SADOWSKI AMY Agent 2548 30TH AVE N, SAINT PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044507 CELLAIRIS EXPIRED 2014-05-05 2019-12-31 - 8201 S. TAMIAMI TRAIL, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-24 303 301 BLVD W., BRADENTON, FL 34208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000180632 ACTIVE 1000000707358 MANATEE 2016-03-07 2026-03-10 $ 1,055.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000786810 ACTIVE 1000000687558 MARION 2015-07-16 2035-07-22 $ 8,680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000786802 ACTIVE 1000000687557 MANATEE 2015-07-16 2035-07-22 $ 5,690.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000786828 ACTIVE 1000000687559 SARASOTA 2015-07-16 2035-07-22 $ 6,159.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000774071 ACTIVE 1000000687131 MANATEE 2015-07-13 2025-07-15 $ 557.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000468401 ACTIVE 1000000666946 SARASOTA 2015-03-20 2035-04-17 $ 1,335.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000387270 ACTIVE 1000000666940 MARION 2015-03-16 2035-03-18 $ 1,643.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000112363 ACTIVE 1000000650622 MARION 2015-01-13 2035-01-22 $ 2,963.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State