Search icon

WHOLESALE CAR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WHOLESALE CAR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE CAR CLUB, 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000094020
FEI/EIN Number 46-1381940

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

Address: 3692 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
Mail Address: 3692 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JENNIE C President 3018 KEMPTON PARK ROAD, SUFFOLK, VA, 23435
KELLEY BECKY Agent 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027800 IDRIVE ON DEMAND EXPIRED 2015-03-17 2020-12-31 - 2431 ST JOHNS BLUFF RD S., #113, JACKSONVILLE, FL, 32246
G14000045417 IDRIVE CAR CLUB EXPIRED 2014-05-07 2019-12-31 - 10133 ATLANTIC BLVD #1, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 3692 BEACH BOULEVARD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-08-06 KELLEY, BECKY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 1635 EAGLE HARBOR PARKWAY, SUITE 4, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-08-06 3692 BEACH BOULEVARD, JACKSONVILLE, FL 32207 -
AMENDMENT 2018-03-09 - -
AMENDMENT 2014-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538817 LAPSED 16-2018-CC-016892-XXXX-MA DUVAL COUNTY COURT 2019-07-15 2024-08-12 $10,389.02 CARFAX INC., 5860 TRINITY PARKWAY, 600, CENTREVILLE, VA 20120
J19000282218 ACTIVE 1000000823044 DUVAL 2019-04-12 2029-04-17 $ 340.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2018-08-06
ANNUAL REPORT 2018-04-03
Amendment 2018-03-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
Amendment 2014-12-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-08
Domestic Profit 2012-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State