Search icon

THE WAREHOUSE NORTH CAROLINA INC. - Florida Company Profile

Company Details

Entity Name: THE WAREHOUSE NORTH CAROLINA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WAREHOUSE NORTH CAROLINA 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000096208
FEI/EIN Number NOT APPLICABLE

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

Address: 10890 sw 47th ave, ocala, FL, 34476, US
Mail Address: 10890 sw 47th ave, ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
doher chad President 10890 sw 47th ave, ocala, FL, 34476
doher chad Agent 10890 sw 47th ave, ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 10890 sw 47th ave, ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 10890 sw 47th ave, ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2015-01-27 10890 sw 47th ave, ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2015-01-27 doher, chad -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-01-30
AMENDED ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State