Search icon

S&D WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: S&D WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&D 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000064862
FEI/EIN Number 47-1504954

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

Address: 1935 E FLETCHER AVE, TAMPA, FL, 33612, US
Mail Address: 8601 N FLORIDA AVE, TAMPA, FL, 33604
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ANWAR Secretary 28506 TALL GRASS DR, WESLEY CHAPEL, FL, 33543
Baker Majdi President 31026 Creekridge dr, Wesley chapel, FL, 33543
BAKER Anwar Agent 28506 Tall Grass Dr, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080473 CELL FIX EXPIRED 2014-08-05 2019-12-31 - 807 W DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 28506 Tall Grass Dr, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-04-13 BAKER, Anwar -
AMENDMENT 2014-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 1935 E FLETCHER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2014-09-05 1935 E FLETCHER AVE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-28
Amendment 2014-09-05
Domestic Profit 2014-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462508001 2020-06-26 0455 PPP 8601 N FLORIDA AVE, TAMPA, FL, 33604-1413
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26771
Loan Approval Amount (current) 26771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1413
Project Congressional District FL-14
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27056.31
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State