Search icon

WHOLESAIL VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESAIL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESAIL VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P12000006658
FEI/EIN Number 45-4315948

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

Address: 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL, 32118, US
Mail Address: 3712 Cardinal Boulevard, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERCKEN CHRISTOPHER H President 367 Bridle Path Lane, ORMOND BEACH, FL, 32174
GERCKEN-THURSTON MYRA A Vice President 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL, 32118
GERCKEN CHRISTOPHER H Agent 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-05 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 3712 CARDINAL BOULEVARD, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State