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 |
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 | - |
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 | - |
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 |
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