Entity Name: | FORT LAUDERDALE WHOLESALE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORT LAUDERDALE WHOLESALE CENTER, 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: | 27 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 1983 (41 years ago) |
Document Number: | 415389 |
FEI/EIN Number |
591512216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4605 NE 36TH AVENUE, OCALA, FL, 34479 |
Mail Address: | 4605 NE 36TH AVENUE, OCALA, FL, 34479 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS, SYLVIA F. | President | 4605 NE 36TH AVENUE, OCALA, FL, 34479 |
CLEMENTS, SYLVIA F. | Director | 4605 NE 36TH AVENUE, OCALA, FL, 34479 |
FITZGERALD SAMANTHA J | Agent | 300 S Pine Island Road, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 300 S Pine Island Road, Suite 109, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-08 | FITZGERALD, SAMANTHA J | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 4605 NE 36TH AVENUE, OCALA, FL 34479 | - |
CHANGE OF MAILING ADDRESS | 2009-04-10 | 4605 NE 36TH AVENUE, OCALA, FL 34479 | - |
REINSTATEMENT | 1983-11-21 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State