Search icon

NORTHSIDE WHOLESALE, INC.

Company Details

Entity Name: NORTHSIDE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P09000047828
FEI/EIN Number APPLIED FOR
Address: 16099 shellcracker rd, JACKSONVILLE, FL, 32226, US
Mail Address: 16099 shellcracker rd, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN ERNEST B Agent 16099 shellcracker rd, JACKSONVILLE, FL, 32226

President

Name Role Address
MARTIN ERNEST B President 16099 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
MARTIN ERNEST B Secretary 16099 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
MARTIN ERNEST B Treasurer 16099 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Director

Name Role Address
MARTIN ERNEST B Director 16099 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 16099 shellcracker rd, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2018-04-25 16099 shellcracker rd, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 16099 shellcracker rd, JACKSONVILLE, FL 32226 No data
PENDING REINSTATEMENT 2012-01-19 No data No data
REINSTATEMENT 2012-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State