Entity Name: | WHOLESALE PARTS & EQUIPMENT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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 (6 years ago) |
Document Number: | F08000001084 |
FEI/EIN Number |
371413306
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Hedger Daniel C | President | 6190 Hedgesparrows Ln, Sanford, FL, 327716495 |
JOHNSON RHONDA S | Secretary | 2560 ENGLISH IVY CT, LONGWOOD, FL, 32779 |
Hedger James E | Secretary | 312 Maple Sugar Drive, DeLand, FL, 32724 |
Hedger Daniel C | Agent | 6190 Hedgesparrows Ln, Sanford, FL, 327716495 |
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 | - | 291 SPRINGVIEW COMMERCE DR, DEBARY, FL, 32713 |
G08070900032 | GATOR COMPRESSOR INC. | EXPIRED | 2008-03-10 | 2013-12-31 | - | 5703 BASSETT PLACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 6190 Hedgesparrows Ln, Sanford, FL 32771-6495 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 291 Springview Commerce Dr, Debary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 291 Springview Commerce Dr, Debary, FL 32713 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Hedger, Daniel C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 1692 Cherry Ridge Dr, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2019-11-14 | - | - |
NAME CHANGE AMENDMENT | 2019-11-14 | WHOLESALE PARTS & EQUIPMENT | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State