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 |
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 |
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 |
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 | - | - |
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 |
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