Entity Name: | WHOLESALE GROUP OPERATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Figueroa Danny | President | 8303 NW 27th Street, Doral, FL, 33122 |
Name | Role | Address |
---|---|---|
BRUNDAGE WILLIAM S | Seni | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
Devine Andrew | Seni | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
Name | Role | Address |
---|---|---|
WEIR ANTHONY R | Secretary | 1325 Rodeo Drive, Bolingbrook, IL, 60490 |
Name | Role | Address |
---|---|---|
WEIR ANTHONY R | Vice President | 1325 Rodeo Drive, Bolingbrook, IL, 60490 |
Name | Role | Address |
---|---|---|
Cooper James L | Assistant | 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602 |
GALLO ERIC A | Assistant | 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 | No data | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602 |
G17000087292 | MYERS HVAC SUPPLY | EXPIRED | 2017-08-09 | 2022-12-31 | No data | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602 |
G17000087294 | WHOLESALE GROUP | EXPIRED | 2017-08-09 | 2022-12-31 | No data | 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 | No data |
WITHDRAWAL | 2020-03-17 | No data | No data |
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 Feb 2025
Sources: Florida Department of State