Search icon

BEST WHOLESALE DIVERSIFIED SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: BEST WHOLESALE DIVERSIFIED SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST WHOLESALE DIVERSIFIED 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: 08 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000014695
FEI/EIN Number 651079191

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

Address: 3563 NW 82nd Avenue, Miami, FL, 33122, US
Mail Address: 3563 NW 82nd Avenue, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERZADO JOSE President 3563 NW 82nd Avenue, Miami, FL, 33122
TERZADO JOSE Agent 3563 NW 82nd Avenue, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114951 BEST WHOLESALE OFFICE PRODUCTS EXPIRED 2013-11-22 2018-12-31 - 9206 NW 106 STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 3563 NW 82nd Avenue, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 3563 NW 82nd Avenue, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-09-02 3563 NW 82nd Avenue, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2013-10-11 BEST WHOLESALE DIVERSIFIED SUPPLIES CORP -
NAME CHANGE AMENDMENT 2009-07-10 BEST WHOLESALE BUSINESS PRODUCTS CORP. -
AMENDMENT 2004-11-17 - -
AMENDMENT 2004-08-20 - -
AMENDMENT 2004-07-23 - -
AMENDMENT 2003-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000035642 ACTIVE 1000000769219 DADE 2018-01-16 2038-01-24 $ 8,180.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000607006 LAPSED 15 003531 CA 01 11TH JUD CIR, MIAMI DADE CO. 2016-08-31 2021-09-26 $64,200.88 BANK UNITED, N.A., C/O SCOTT MILCHUK, SR. VP, 7815 N.W. 148TH STREET, MIAMI LAKES, FLORIDA 33016
J16000457196 LAPSED CACE14013080 BROWARD CIRCUIT 2016-05-18 2021-08-02 $36,857.62 ATHENS PAPER COMPANY, 1440 CORAL RIDGE DR, 221, CORAL SPRINGS, FL 33071
J16000022883 LAPSED 15-018810 CA 32 MIAMI-DADE COUNTY 2015-12-15 2021-01-11 $117,746.60 ATRADIUS TRADE CREDIT INSURANCE INC., 230 SCHILLING CIRCLE, SUITE 240, HUNT VALLEY, MD 21031
J16000460075 LAPSED 2014-24142-CA-01 MIAMI-DADE CIRCUIT COURT 2015-11-25 2021-08-03 $62,969.67 LINKMAX PAPER, 2904 S. SHERIDAN WAY, #303, OAKVILLE, ONTARIO CANADA L6J7L7
J15001029517 LAPSED 2014-24142-CA-01 MIAMI DADE CIRCUIT COURT 2015-11-25 2020-12-04 $62,969.67 LINKMAX PAPER, LTD, C/O LEE B. GARTNER, P.A., 5561 N UNIVERSITY DR, 103, CORAL SPRINGS, FL 33067
J16000386023 LAPSED 16 00511 CA 09 MIAMI DADE CO. 2015-11-09 2021-06-27 $282,588.38 INDEPENDENT STATIONERS, INC, 2 SOUTH BISCAYNE BLVD. STE 1881, MIAMI, FLORIDA 33131
J15000858767 LAPSED 2015-011328 MIAMI DADE 11TH JUDICIAL 2015-08-05 2020-08-25 $112,134.03 PEREZ TRADING COMPANY INC, 3490 NW 125TH STREET, MIAMI, FL 33167

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
Name Change 2013-10-11
AMENDED ANNUAL REPORT 2013-04-11
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State