Search icon

E N F WHOLESALE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: E N F WHOLESALE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

E N F WHOLESALE DISTRIBUTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000089929
FEI/EIN Number 68-0656616

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

Address: 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021
Mail Address: 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PIETRO, JOSEPH Agent 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021
DI PIETRO, JOSEPH Director 3389 SHERIDAN ST., #Y63, HOLLYWOOD, FL 33021
DI PIETRO, JOSEPH President 3389 SHERIDAN ST., #Y63, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-04 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-09-04 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-09-04 DI PIETRO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 3389 SHERIDAN ST., APT Y63, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000788928 TERMINATED 1000000361562 BROWARD 2013-04-17 2033-04-24 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000374630 TERMINATED 1000000274580 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2008-05-14
Domestic Profit 2007-08-10

Date of last update: 25 Feb 2025

Sources: Florida Department of State