Search icon

W.T.F. WHOLESALE SUPPLIERS CORP - Florida Company Profile

Company Details

Entity Name: W.T.F. WHOLESALE SUPPLIERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.T.F. WHOLESALE SUPPLIERS 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: 25 Apr 2003 (22 years ago)
Date of dissolution: 12 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: P03000046428
FEI/EIN Number 050566217

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

Address: 1620 S CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32119
Mail Address: P O BOX 214249, SOUTH DAYTONA, FL, 32121
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANIAK TODD Vice President P O BOX 214249, DAYTONA BEACH, FL, 32121
STEFANIAK TODD Secretary P O BOX 214249, DAYTONA BEACH, FL, 32121
STEFANIAK TODD Treasurer P O BOX 214249, DAYTONA BEACH, FL, 32121
STEFANIAK TODD President P O BOX 214249, DAYTONA BEACH, FL, 32121
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 PALMETTO CHARTER SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1620 S CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2005-04-15 1620 S CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001202804 TERMINATED 2013 31302 CICI 7TH JUDICIAL CIRCUIT, VOLUSIA 2013-06-03 2018-08-01 $52,408.76 HEPLER ANIMAL HOSPITAL, 1053 CAVE SPRINGS BOULEVARD, ST. PETERS, MO 63376
J11000680186 LAPSED 2011-31476 CICI VOLUSIA COUNTY CIRCUIT COURT 2011-10-11 2016-10-14 $24,895.16 ROYER VETERINARY SERVICES, PC, 12324 S CR 300 E, COAL CITY, IN 47427
J11000608799 TERMINATED 2011-31707-CICI 7TH JUDICIAL CIR., VOLUSIA, FL 2011-09-20 2016-09-22 $25,148.00 DAVID ANDERS KULHAVY, 1710 FAWN DRIVE, AUSTIN, TEXAS 78741

Documents

Name Date
CORAPVDWN 2011-10-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-03
ADDRESS CHANGE 2009-08-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State