Search icon

WAREHOUSE UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: WAREHOUSE UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAREHOUSE UNLIMITED 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: 29 Oct 2007 (17 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: P07000118073
FEI/EIN Number 320219686

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

Address: 2709 NW19TH STREET, FORTLAUDALE, FL, 33311, US
Mail Address: 2709 NW19TH STREET, FORTLAUDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
baer keith vp 110 BUSH HILL RD, MANCHESTER, CT, 06040
GINSBERG MICHAEL President 110 BUSH HILL RD, MANCHESTER, CT, 06040
BAER KEITH Agent 2709 NW19TH STREET, FORTLAUDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2709 NW19TH STREET, FORTLAUDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 2709 NW19TH STREET, FORTLAUDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-03-27 2709 NW19TH STREET, FORTLAUDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-03-27 BAER, KEITH -
REINSTATEMENT 2020-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000545149 ACTIVE 1000000191058 DADE 2010-10-15 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-03-27
REINSTATEMENT 2009-02-23
Domestic Profit 2007-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State