Search icon

WHOLESALE AUTO MART INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE AUTO MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE AUTO MART 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: 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: 10 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000075119
FEI/EIN Number 010814013

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

Address: 232 State Rd 16, Saint Augustine, FL, 32084, US
Mail Address: PO Box 299, Saint Augustine, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS KEELY A President 3449 KINGS ROAD S, SAINT AUGUSTINE, FL, 32086
Hicks Keely Agent 232 State Rd 16, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 232 State Rd 16, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-04-09 232 State Rd 16, Saint Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 232 State Rd 16, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Hicks, Keely -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-09-05
AMENDED ANNUAL REPORT 2014-06-11
REINSTATEMENT 2014-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State