Search icon

WHOLESALE GROUP OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE GROUP OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 2017 (8 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: F17000003339
FEI/EIN Number NOT APPLICABLE

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

Address: 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602, US
Mail Address: 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Figueroa Danny President 8303 NW 27th Street, Doral, FL, 33122
BRUNDAGE WILLIAM S Seni 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
WEIR ANTHONY R Secretary 1325 Rodeo Drive, Bolingbrook, IL, 60490
WEIR ANTHONY R Vice President 1325 Rodeo Drive, Bolingbrook, IL, 60490
Cooper James L Assistant 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
GALLO ERIC A Assistant 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
Devine Andrew Seni 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087293 AC WHOLESALERS EXPIRED 2017-08-09 2022-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G17000087292 MYERS HVAC SUPPLY EXPIRED 2017-08-09 2022-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G17000087294 WHOLESALE GROUP EXPIRED 2017-08-09 2022-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
WITHDRAWAL 2020-03-17 - -

Documents

Name Date
Withdrawal 2020-03-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Foreign Profit 2017-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State