Search icon

WHOLESALE AUTOMALL, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE AUTOMALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE AUTOMALL, 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: 25 Nov 2003 (21 years ago)
Document Number: P03000139934
FEI/EIN Number 200427869

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

Address: 7501- 124 AVE N, G, LARGO, FL, 33773, US
Mail Address: 7501g 124 ave n, largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON ROBERT VJr. President 8207 Bardmoor Pl, Seminole, FL, 33777
KRODEL WM H Agent 696 1 ave n, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 696 1 ave n, 303, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-03-21 7501- 124 AVE N, G, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2007-04-28 KRODEL, WM H -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 7501- 124 AVE N, G, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State