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 |
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 |
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 |
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 | - | - |
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