Search icon

WHOLESALE PARTS & EQUIPMENT

Branch

Company Details

Entity Name: WHOLESALE PARTS & EQUIPMENT
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Branch of: WHOLESALE PARTS & EQUIPMENT, ILLINOIS (Company Number CORP_61747192)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: F08000001084
FEI/EIN Number 371413306
Address: 291 Springview Commerce Dr, Debary, FL, 32713, US
Mail Address: 291 Springview Commerce Dr, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: ILLINOIS

Agent

Name Role Address
Hedger Daniel C Agent 1692 Cherry Ridge Dr, Lake Mary, FL, 32746

President

Name Role Address
Hedger Daniel C President 1692 Cherry Ridge Dr, Lake Mary, FL, 32746

Secretary

Name Role Address
JOHNSON RHONDA S Secretary 2560 ENGLISH IVY CT, LONGWOOD, FL, 32779
Hedger James E Secretary 312 Maple Sugar Drive, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076795 WHOLESALE PARTS AND EQUIPMENT ACTIVE 2023-06-27 2028-12-31 No data 291 SPRINGVIEW COMMERCE DR, DEBARY, FL, 32713
G08070900032 GATOR COMPRESSOR INC. EXPIRED 2008-03-10 2013-12-31 No data 5703 BASSETT PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-10 291 Springview Commerce Dr, Debary, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 291 Springview Commerce Dr, Debary, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2023-02-10 Hedger, Daniel C No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1692 Cherry Ridge Dr, Lake Mary, FL 32746 No data
NAME CHANGE AMENDMENT 2019-11-14 WHOLESALE PARTS & EQUIPMENT No data
REINSTATEMENT 2019-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-18
Name Change 2019-11-14
Reinstatement 2019-11-14
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State