Search icon

FCT WHOLESALE INC.

Company Details

Entity Name: FCT WHOLESALE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F74479
FEI/EIN Number 59-2306376
Address: 7688 SOUTHWEST 105 PLACE, MIAMI, FL 33173
Mail Address: 7688 SOUTHWEST 105 PLACE, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ONA, RAUL E Agent 7688 SW 105 PLACE, MIAMI, FL 33173

Treasurer

Name Role Address
PEREZ, MICHAEL Treasurer 10126 W FLAGLER ST., MIAMI, FL 33174

Director

Name Role Address
PEREZ, MICHAEL Director 10126 W FLAGLER ST., MIAMI, FL 33174
BASTIDAS-ONA, CECELIA Director 7688 SW 105 PLACE, MIAMI, FL
ONA, RAUL E Director 7688 SW 105 PLACE, MIAMI, FL 00000

Vice President

Name Role Address
BASTIDAS-ONA, CECELIA Vice President 7688 SW 105 PLACE, MIAMI, FL

President

Name Role Address
ONA, RAUL E President 7688 SW 105 PLACE, MIAMI, FL 00000

Secretary

Name Role Address
ONA, RAUL E Secretary 7688 SW 105 PLACE, MIAMI, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 7688 SOUTHWEST 105 PLACE, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2005-02-07 7688 SOUTHWEST 105 PLACE, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 7688 SW 105 PLACE, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State