Search icon

FEDERAL WAREHOUSE CORPORATION #1 - Florida Company Profile

Company Details

Entity Name: FEDERAL WAREHOUSE CORPORATION #1
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL WAREHOUSE CORPORATION #1 is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Nov 1988 (36 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: K43888
FEI/EIN Number 650088793

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

Address: 2300 SOUTH DOCK ST., SUITE 105, PALMETTO, FL, 34221, US
Mail Address: 2300 SOUTH DOCK ST., SUITE 105, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGS STANLEY A President 2300 SOUTH DOCK ST. STE 105, PALMETTO, FL, 34221
RIGGS STANLEY S Agent 2300 SOUTH DOCK ST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2300 SOUTH DOCK ST, SUITE 105, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 2300 SOUTH DOCK ST., SUITE 105, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2009-01-23 2300 SOUTH DOCK ST., SUITE 105, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 1995-01-20 RIGGS, STANLEY SJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State