Search icon

WHOLESALE DIABETIC SUPPLIES INC.

Company Details

Entity Name: WHOLESALE DIABETIC SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2012 (13 years ago)
Date of dissolution: 27 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (9 months ago)
Document Number: P12000045532
FEI/EIN Number 45-5302225
Address: 476 Balsam Ct, Marco Island, FL, 34145, US
Mail Address: 476 Balsam Ct, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Filer Tracie Agent 476 Balsam Ct, Marco Island, FL, 34145

Director

Name Role Address
Frank Howard Director 476 Balsam Ct, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126677 SAFETY PLAN B EXPIRED 2015-12-15 2020-12-31 No data 1825 MAIN STREET, SUITE 21, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Filer, Tracie No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 476 Balsam Ct, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 476 Balsam Ct, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2019-04-01 476 Balsam Ct, Marco Island, FL 34145 No data
NAME CHANGE AMENDMENT 2013-02-04 WHOLESALE DIABETIC SUPPLIES INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State