Search icon

ALL WHOLESALE APPAREL CORP.

Company Details

Entity Name: ALL WHOLESALE APPAREL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000015349
FEI/EIN Number 275101308
Address: 5624 GULFPORT BLVD S, #12, GULPORT, FL, 33707
Mail Address: 5624 GULFPORT BLVD S, #12, GULPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STATKUS LEON S President 5624 GULFPORT BLVD #12, GULFPORT, FL, 33707

Vice President

Name Role Address
STATKUS LEON S Vice President 5624 GULFPORT BLVD #12, GULPORT, FL, 33707

Secretary

Name Role Address
STATKUS LEON S Secretary 5624 GULFPORT BLVD #12, GULPORT, FL, 33707

Treasurer

Name Role Address
STATKUS LEON S Treasurer 5624 GULFPORT BLVD #12, GULPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089791 FREIGHT FOR APPAREL EXPIRED 2012-09-13 2017-12-31 No data 5624 GULFPORT BLVD., #12, GULFPORT, FL, 33707
G12000033282 FLATS FISHING APPAREL EXPIRED 2012-04-06 2017-12-31 No data PO BOX 4553, SEMINOLE, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-01 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 5624 GULFPORT BLVD S, #12, GULPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2012-03-02 5624 GULFPORT BLVD S, #12, GULPORT, FL 33707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000631375 ACTIVE 1000000482255 PINELLAS 2013-03-12 2033-03-27 $ 2,656.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2013-07-01
ANNUAL REPORT 2012-03-02
Domestic Profit 2011-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State