Search icon

CONTRACTORS WHOLESALE SUPPLIES, CORP. - Florida Company Profile

Company Details

Entity Name: CONTRACTORS WHOLESALE SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS WHOLESALE SUPPLIES, CORP. 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: 20 Jun 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K96563
FEI/EIN Number 650127147

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

Address: 14246 SW 161 PL, MIAMI, FL, 33196
Mail Address: PO BOX 770116, MIAMI, FL, 33177
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ELIAS Director 13365 SW 253 TR, HOMESTEAD, FL, 33032
SIMON ELIAS Agent 13365 SW 253 TR, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 14246 SW 161 PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2002-09-11 14246 SW 161 PL, MIAMI, FL 33196 -
REINSTATEMENT 2000-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-15 13365 SW 253 TR, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State