Search icon

PLACIDA WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: PLACIDA WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACIDA WHOLESALERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2002 (23 years ago)
Document Number: P02000087197
FEI/EIN Number 550885340

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

Address: 3225 Placida rd, ENGLEWOOD, FL, 34224, US
Mail Address: 3225 PLACIDA RD, #1, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS GREGORY S Vice President 3225 Placida rd, ENGLEWOOD, FL, 34224
ROBERTS GREGORY S Treasurer 3225 Placida rd, ENGLEWOOD, FL, 34224
ROBERTS GREGORY S Agent 3225 Placida rd, ENGLEWOOD, FL, 34224
ROBERTS GREGORY S President 3225 Placida rd, ENGLEWOOD, FL, 34224
ROBERTS GREGORY S Secretary 3225 Placida rd, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 3225 Placida rd, #1, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3225 Placida rd, #1, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2015-03-28 3225 Placida rd, #1, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2009-04-03 ROBERTS, GREGORY S -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State