Search icon

FORT LAUDERDALE WHOLESALE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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