Search icon

CHICAGO WHOLESALE GROCERS , INC.

Company Details

Entity Name: CHICAGO WHOLESALE GROCERS , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000012840
FEI/EIN Number 352325044
Address: 1151 WEST POLK STREET, CHICAGO, IL, 60607, US
Mail Address: 822 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460, US
Place of Formation: FLORIDA

Agent

Name Role Address
VENTURELLI PAUL A Agent 822 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460

President

Name Role Address
VENTURELLI PAUL A President 2615 DUKE COURT, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049082 UNIVERSAL PRODUCTS EXPIRED 2012-05-29 2017-12-31 No data 2701 GEORGIA HWY. 203, JESUP, GA, 31545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-24 1151 WEST POLK STREET, CHICAGO, IL 60607 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 822 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047146 TERMINATED 1000000874852 COLUMBIA 2021-01-28 2041-02-03 $ 4,035.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State