Search icon

WHARFMASTER IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: WHARFMASTER IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHARFMASTER IMPORTS, INC. 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: 05 Aug 1988 (37 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: M92920
FEI/EIN Number 592906306

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

Address: 1381 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 1381 CLEARLAKE RD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON CHARLES W Agent 4245 KNOXVILLE AVE, COCOA, FL, 32926
EATON, CHARLES W. President 4245 KNOXVILLE AVE, COCOA, FL, 32926
EATON, CHARLES W. Treasurer 4245 KNOXVILLE AVE, COCOA, FL, 32926
EATON, CHARLES W. Secretary 4245 KNOXVILLE AVE, COCOA, FL, 32926
EATON, CHARLES W. Director 4245 KNOXVILLE AVE, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027442 COCOA PAWN & JEWELRY ACTIVE 2015-03-16 2025-12-31 - 1381 CLEARLAKE ROAD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 EATON, CHARLES W -
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 1381 CLEARLAKE RD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1998-01-28 1381 CLEARLAKE RD, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 4245 KNOXVILLE AVE, COCOA, FL 32926 -

Documents

Name Date
Voluntary Dissolution 2021-09-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State